Background WavePink WaveYellow Wave

E.DAVIES(ATLAS FOUNDRY)LIMITED (00390671)

E.DAVIES(ATLAS FOUNDRY)LIMITED (00390671) is an active UK company. incorporated on 26 October 1944. with registered office in Harlescott. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. E.DAVIES(ATLAS FOUNDRY)LIMITED has been registered for 81 years. Current directors include DAVIES, Sally Alexandra, NICHOLLS, Janet Angela.

Company Number
00390671
Status
active
Type
ltd
Incorporated
26 October 1944
Age
81 years
Address
Atlas Foundry, Harlescott, SY1 3NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Sally Alexandra, NICHOLLS, Janet Angela
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.DAVIES(ATLAS FOUNDRY)LIMITED

E.DAVIES(ATLAS FOUNDRY)LIMITED is an active company incorporated on 26 October 1944 with the registered office located in Harlescott. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. E.DAVIES(ATLAS FOUNDRY)LIMITED was registered 81 years ago.(SIC: 68209)

Status

active

Active since 81 years ago

Company No

00390671

LTD Company

Age

81 Years

Incorporated 26 October 1944

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Atlas Foundry 48-52 Ennerdale Road Harlescott, SY1 3NP,

Timeline

10 key events • 1944 - 2019

Funding Officers Ownership
Company Founded
Oct 44
Director Left
Mar 18
Director Left
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Director Left
Jan 19
Owner Exit
Jan 19
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIES, Sally Alexandra

Active
Bishopsgate, LondonEC2M 3AF
Born October 1969
Director
Appointed 30 Sept 2005

NICHOLLS, Janet Angela

Active
Prescott Court, ShrewsburySY4 2BF
Born September 1974
Director
Appointed 01 Feb 1999

DAVIES, Edmund John

Resigned
Greenhill Avenue, ShrewsburySY3 8NR
Secretary
Appointed N/A
Resigned 31 Oct 2017

DAVIES, Edmund John

Resigned
Greenhill Avenue, ShrewsburySY3 8NR
Born September 1940
Director
Appointed 06 Nov 1967
Resigned 31 Oct 2017

DAVIES, Maria Bessie Charlotte

Resigned
48-52 Ennerdale Road, ShrewsburySY1 3NP
Born September 1941
Director
Appointed 02 Nov 2018
Resigned 22 Dec 2018

OWEN, Martin Charles Francis

Resigned
April Cottage, TelfordTF6 5BD
Born January 1950
Director
Appointed 03 May 1993
Resigned 26 May 1995

PARKER, Ramon Edward

Resigned
10 Wellmeadow Road, ShrewsburySY3 8UN
Born November 1927
Director
Appointed N/A
Resigned 06 Jan 1999

Persons with significant control

4

2 Active
2 Ceased

Maria Bessie Charlotte Davies

Ceased
48-52 Ennerdale Road, ShrewsburySY1 3NP
Born September 1941

Nature of Control

Significant influence or control
Notified 02 Nov 2018
Ceased 22 Dec 2018

Sally Alexandra Davies

Active
48-52 Ennerdale Road, ShrewsburySY1 3NP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2018

Mrs Janet Angela Nicholls

Active
Prescott Court, ShrewsburySY4 2BF
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2017

Mr Edmund John Davies

Ceased
Atlas Foundry, HarlescottSY1 3NP
Born September 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Resolution
6 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
30 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 April 1994
AAAnnual Accounts
Legacy
20 July 1993
288288
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1992
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Accounts With Accounts Type Small
8 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Small
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
16 May 1988
363363
Legacy
22 April 1988
288288
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 October 1944
NEWINCIncorporation