Background WavePink WaveYellow Wave

ATLAS HOTELS (DERBY) LIMITED (03397960)

ATLAS HOTELS (DERBY) LIMITED (03397960) is an active UK company. incorporated on 3 July 1997. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ATLAS HOTELS (DERBY) LIMITED has been registered for 28 years. Current directors include FRIEND, Mitchell James, LOWE, Sean Joseph.

Company Number
03397960
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
4 Romulus Court, Leicester, LE19 1YG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRIEND, Mitchell James, LOWE, Sean Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS HOTELS (DERBY) LIMITED

ATLAS HOTELS (DERBY) LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ATLAS HOTELS (DERBY) LIMITED was registered 28 years ago.(SIC: 55100)

Status

active

Active since 28 years ago

Company No

03397960

LTD Company

Age

28 Years

Incorporated 3 July 1997

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SOMERSTON HOTELS (DERBY) LIMITED
From: 18 September 2002To: 23 February 2015
STANNIFER HOTELS (DERBY) LIMITED
From: 6 April 1999To: 18 September 2002
SH (FOUR) LIMITED
From: 3 July 1997To: 6 April 1999
Contact
Address

4 Romulus Court Meridian Business Park Leicester, LE19 1YG,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX
From: 2 August 2013To: 24 August 2021
Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YY
From: 13 February 2012To: 2 August 2013
Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX
From: 3 July 1997To: 13 February 2012
Timeline

21 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jun 10
Director Left
Mar 12
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Nov 17
Loan Secured
Nov 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Cleared
Mar 20
Director Left
Jul 22
Director Joined
Aug 22
Loan Secured
Nov 24
Loan Cleared
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

FRIEND, Mitchell James

Active
55 Baker Street, LondonW1U 8EW
Born November 1985
Director
Appointed 19 Jul 2022

LOWE, Sean Joseph

Active
Romulus Court, LeicesterLE19 1YG
Born September 1972
Director
Appointed 05 Jan 2018

BLAIR, James Don

Resigned
9 Rosebank Grove, EdinburghEH5 3QN
Secretary
Appointed 14 Apr 1999
Resigned 16 Sept 2002

BYRD, Christopher Richard

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Secretary
Appointed 01 Jun 2010
Resigned 31 Jul 2018

EASTON, Ian David

Resigned
23 Cave Close, RugbyCV22 7GL
Secretary
Appointed 16 Sept 2002
Resigned 23 Sept 2004

GRIFFITHS, Keith Ian

Resigned
82 Greenhill, EveshamWR11 4NH
Secretary
Appointed 27 Jun 2008
Resigned 21 Oct 2008

HEARN, Paul Leonard

Resigned
Fairhaven Featherbed Lane, PathlowCV37 0ER
Secretary
Appointed 03 Jul 1997
Resigned 14 Apr 1999

LYKO-EDWARDS, Darren

Resigned
Wake Green Road, BirminghamB13 9US
Secretary
Appointed 21 Oct 2008
Resigned 28 May 2010

TOWERS, Janet Elizabeth

Resigned
2 Coopers Close, Stratford Upon AvonCV37 0RS
Secretary
Appointed 23 Sept 2004
Resigned 27 Jun 2008

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 03 Jul 1997
Resigned 03 Jul 1997

BARROTT, Ronald Stephen

Resigned
Foxborough, Chipping CampdenGL55 6UW
Born January 1953
Director
Appointed 03 Jul 1997
Resigned 16 Sept 2002

BELL, Paul Antony

Resigned
2 Miranda Drive, WarwickCV34 6FE
Born December 1957
Director
Appointed 16 Sept 2002
Resigned 30 Apr 2004

BRADLEY, Adrian Paul

Resigned
Baker Street, LondonW1U 8EW
Born September 1963
Director
Appointed 19 Mar 2019
Resigned 19 Jul 2022

BUDDEN, Christopher David

Resigned
Chalet Maria Elise, 1936 Verbier
Born July 1949
Director
Appointed 16 Sept 2002
Resigned 01 Mar 2012

CATTRELL, Alastair Kenneth

Resigned
18 Mark Antony Drive, WarwickCV34 6XA
Born January 1965
Director
Appointed 11 Aug 1997
Resigned 31 Oct 2001

EASTON, Ian David

Resigned
23 Cave Close, RugbyCV22 7GL
Born August 1961
Director
Appointed 26 Apr 2004
Resigned 23 Sept 2004

ELLINGHAM, Hugh Vere Alexander

Resigned
Stonepitts Manor, SevenoaksTN15 0ER
Born October 1957
Director
Appointed 27 Jun 2008
Resigned 21 Oct 2008

GRIFFITHS, Keith Ian

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born March 1966
Director
Appointed 26 Apr 2004
Resigned 05 Jan 2018

HUDSON, Geoffrey Grant

Resigned
La Boutefeve, St MartinsGY4 6SA
Born October 1946
Director
Appointed 11 Jul 1997
Resigned 29 Oct 2002

LYKO-EDWARDS, Darren

Resigned
Wake Green Road, BirminghamB13 9US
Born September 1971
Director
Appointed 21 Oct 2008
Resigned 28 May 2010

ROBINSON, Shaun

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born February 1969
Director
Appointed 27 Jun 2008
Resigned 21 Jun 2016

TOWERS, Janet Elizabeth

Resigned
2 Coopers Close, Stratford Upon AvonCV37 0RS
Born March 1956
Director
Appointed 23 Sept 2004
Resigned 27 Jun 2008

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 03 Jul 1997
Resigned 03 Jul 1997

Persons with significant control

2

1 Active
1 Ceased
Romulus Court, LeicesterLE19 1YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 December 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Resolution
6 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Move Registers To Sail Company With New Address
17 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
23 April 2015
AUDAUD
Miscellaneous
19 April 2015
MISCMISC
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Resolution
11 February 2013
RESOLUTIONSResolutions
Legacy
8 February 2013
MG01MG01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
353353
Legacy
15 February 2007
288cChange of Particulars
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
287Change of Registered Office
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
155(6)a155(6)a
Legacy
20 March 2006
288cChange of Particulars
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
403aParticulars of Charge Subject to s859A
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
21 July 2003
287Change of Registered Office
Legacy
17 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 May 2003
AUDAUD
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
4 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1999
287Change of Registered Office
Legacy
5 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
225Change of Accounting Reference Date
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Incorporation Company
3 July 1997
NEWINCIncorporation