Background WavePink WaveYellow Wave

ATLAS HANDLING LIMITED (03316302)

ATLAS HANDLING LIMITED (03316302) is an active UK company. incorporated on 11 February 1997. with registered office in Baldock. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). ATLAS HANDLING LIMITED has been registered for 29 years. Current directors include JOHNSON, John Paul.

Company Number
03316302
Status
active
Type
ltd
Incorporated
11 February 1997
Age
29 years
Address
15 Bondor Business Centre, London Road, Baldock, SG7 6HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
JOHNSON, John Paul
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS HANDLING LIMITED

ATLAS HANDLING LIMITED is an active company incorporated on 11 February 1997 with the registered office located in Baldock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). ATLAS HANDLING LIMITED was registered 29 years ago.(SIC: 33170)

Status

active

Active since 29 years ago

Company No

03316302

LTD Company

Age

29 Years

Incorporated 11 February 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

NEWRATE LIMITED
From: 11 February 1997To: 11 March 1997
Contact
Address

15 Bondor Business Centre, London Road Baldock, SG7 6HP,

Previous Addresses

C/O 15 Bondor Business Centre 15 Bondor Business Centre, London Road Baldock Hertfordshire SG7 6HP United Kingdom
From: 3 February 2012To: 3 February 2012
1 Prince Edward Way Mill View Stotfold Hertfordshire SG5 4PU
From: 11 February 1997To: 3 February 2012
Timeline

2 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Loan Cleared
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STREET, Paula

Active
Bondor Business Centre, London Road, BaldockSG7 6HP
Secretary
Appointed 01 Apr 2019

JOHNSON, John Paul

Active
Kings Mount, BaldockSG7 6FP
Born May 1964
Director
Appointed 04 Mar 1997

JOHNSON, Beverley Emira

Resigned
16 Chatterton, LetchworthSG6 2JU
Secretary
Appointed 04 Mar 1997
Resigned 01 Apr 2019

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 11 Feb 1997
Resigned 04 Mar 1997

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 11 Feb 1997
Resigned 04 Mar 1997

Persons with significant control

1

Mr John Paul Johnson

Active
Kings Mount, BaldockSG7 6FP
Born May 1964

Nature of Control

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

Filing History

80

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
287Change of Registered Office
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
3 December 1998
88(2)R88(2)R
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
11 June 1997
225Change of Accounting Reference Date
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
287Change of Registered Office
Memorandum Articles
14 March 1997
MEM/ARTSMEM/ARTS
Resolution
14 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1997
NEWINCIncorporation