Background WavePink WaveYellow Wave

ATC INVESTMENTS LIMITED (00262622)

ATC INVESTMENTS LIMITED (00262622) is an active UK company. incorporated on 12 February 1932. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ATC INVESTMENTS LIMITED has been registered for 94 years. Current directors include BARRASS, David John, URE, Christopher David, URE, Gillian Susan.

Company Number
00262622
Status
active
Type
ltd
Incorporated
12 February 1932
Age
94 years
Address
44 North Lane, Leeds, LS6 3HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARRASS, David John, URE, Christopher David, URE, Gillian Susan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATC INVESTMENTS LIMITED

ATC INVESTMENTS LIMITED is an active company incorporated on 12 February 1932 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ATC INVESTMENTS LIMITED was registered 94 years ago.(SIC: 68100)

Status

active

Active since 94 years ago

Company No

00262622

LTD Company

Age

94 Years

Incorporated 12 February 1932

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ASSOCIATED TOWER CINEMAS LIMITED
From: 12 February 1932To: 1 April 1995
Contact
Address

44 North Lane Headingley Leeds, LS6 3HU,

Previous Addresses

7 Cottage Road Headingley Leeds LS6 4DD
From: 12 February 1932To: 16 October 2020
Timeline

36 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Nov 10
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COOPER, Julie Alison

Active
North Lane, LeedsLS6 3HU
Secretary
Appointed 01 May 2017

BARRASS, David John

Active
North Lane, LeedsLS6 3HU
Born April 1964
Director
Appointed 01 Feb 2005

URE, Christopher David

Active
North Lane, LeedsLS6 3HU
Born November 1962
Director
Appointed N/A

URE, Gillian Susan

Active
North Lane, LeedsLS6 3HU
Born June 1963
Director
Appointed 18 Nov 2010

BARRASS, David John

Resigned
Daleside, Pool In Wharfedale LeedsLS21 1EY
Secretary
Appointed 01 Jul 2005
Resigned 01 Jul 2005

HOWARD, Gordon

Resigned
7 Cottage Road, LeedsLS6 4DD
Secretary
Appointed 01 Oct 1997
Resigned 01 May 2017

URE, Christopher David

Resigned
Brook House Parkin Lane, BradfordBD10 0NF
Secretary
Appointed N/A
Resigned 01 Oct 1997

DEAN, Ralph

Resigned
1 Beechwood Close, LeedsLS18 5RR
Born February 1924
Director
Appointed N/A
Resigned 27 Apr 2000

URE, Iain Macleod Watson

Resigned
7 Byron Court, HarrogateHG2 0LL
Born September 1933
Director
Appointed N/A
Resigned 31 Aug 2006

URE, Rona Mary

Resigned
7 Byron Court, HarrogateHG2 0LL
Born September 1934
Director
Appointed N/A
Resigned 31 Aug 2006

Persons with significant control

1

Mr Christpher David Ure

Active
North Lane, LeedsLS6 3HU
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Resolution
4 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Legacy
16 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
11 September 2006
155(6)a155(6)a
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 2005
AAAnnual Accounts
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
225Change of Accounting Reference Date
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2002
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2000
AAAnnual Accounts
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
363sAnnual Return (shuttle)
Resolution
18 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
5 November 1993
363sAnnual Return (shuttle)
Legacy
31 August 1993
395Particulars of Mortgage or Charge
Legacy
31 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
395Particulars of Mortgage or Charge
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 January 1991
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Memorandum Articles
25 April 1990
MEM/ARTSMEM/ARTS
Legacy
23 April 1990
155(6)b155(6)b
Legacy
23 April 1990
155(6)a155(6)a
Resolution
23 April 1990
RESOLUTIONSResolutions
Resolution
23 April 1990
RESOLUTIONSResolutions
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
21 August 1989
288288
Legacy
18 August 1989
403aParticulars of Charge Subject to s859A
Legacy
18 July 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
288288
Legacy
6 April 1989
288288
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
26 May 1988
395Particulars of Mortgage or Charge
Legacy
6 May 1988
288288
Legacy
13 February 1988
288288
Legacy
15 January 1988
288288
Legacy
17 November 1987
403aParticulars of Charge Subject to s859A
Legacy
16 October 1987
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Legacy
18 August 1986
395Particulars of Mortgage or Charge
Legacy
11 August 1986
395Particulars of Mortgage or Charge