Background WavePink WaveYellow Wave

ATR TRADING CO LTD (NI004630)

ATR TRADING CO LTD (NI004630) is an active UK company. incorporated on 5 July 1960. with registered office in Newtownards. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activities. ATR TRADING CO LTD has been registered for 65 years. Current directors include ROBINSON, Arthur Timothy, ROBINSON, Lucy Barbara.

Company Number
NI004630
Status
active
Type
ltd
Incorporated
5 July 1960
Age
65 years
Address
23 Ballyblack Road, Newtownards, BT22 2AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
ROBINSON, Arthur Timothy, ROBINSON, Lucy Barbara
SIC Codes
46170, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATR TRADING CO LTD

ATR TRADING CO LTD is an active company incorporated on 5 July 1960 with the registered office located in Newtownards. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activity. ATR TRADING CO LTD was registered 65 years ago.(SIC: 46170, 68320)

Status

active

Active since 65 years ago

Company No

NI004630

LTD Company

Age

65 Years

Incorporated 5 July 1960

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 21 August 2025 (8 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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SAVOURY FOODS LIMITED
From: 5 July 1960To: 28 May 2003
Contact
Address

23 Ballyblack Road Newtownards, BT22 2AP,

Timeline

4 key events • 1960 - 2026

Funding Officers Ownership
Company Founded
Jul 60
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GREENE, Peter

Active
Channel Wharf, BelfastBT22 2AP
Secretary
Appointed 01 Dec 2007

ROBINSON, Arthur Timothy

Active
Ballyblack Road, NewtownardsBT22 2AP
Born April 1958
Director
Appointed N/A

ROBINSON, Lucy Barbara

Active
Ballyblack Road, NewtownardsBT22 2AP
Born August 1997
Director
Appointed 01 Mar 2026

LEDWIDGE, Francis

Resigned
Demesne Park, HolywoodBT18 9NE
Secretary
Appointed N/A
Resigned 30 Nov 2007

MCCARTHY, Linda Claire

Resigned
Ballyblack Road, NewtownardsBT22 2AP
Born April 1955
Director
Appointed N/A
Resigned 31 Dec 2013

MONSON, Barbara Jane

Resigned
Ballyblack Road, NewtownardsBT22 2AP
Born January 1953
Director
Appointed N/A
Resigned 31 Dec 2013

PARKES, Brian Patterson

Resigned
Old Carrick Road, CarrickfergusBT38 8RJ
Born October 1938
Director
Appointed N/A
Resigned 03 Oct 2005

PYPER, Stephen Denis Adams

Resigned
Lylehill Road, BallyclareBT39 0EN
Born December 1952
Director
Appointed N/A
Resigned 16 Dec 1952

ROBINSON, Arthur Terence

Resigned
The Coach House, HolywoodBT18 0AZ
Born April 1918
Director
Appointed N/A
Resigned 31 Dec 2003

Persons with significant control

1

Mr Timothy Arthur Robinson

Active
Ballyblack Road, NewtownardsBT22 2AP
Born April 1958

Nature of Control

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

Filing History

166

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 February 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
11 March 2009
371SR(NI)371SR(NI)
Legacy
11 March 2009
179(NI)179(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
19 January 2008
371S(NI)371S(NI)
Legacy
17 January 2008
296(NI)296(NI)
Legacy
4 October 2007
AC(NI)AC(NI)
Legacy
10 January 2007
371S(NI)371S(NI)
Legacy
27 September 2006
AC(NI)AC(NI)
Legacy
6 February 2006
371S(NI)371S(NI)
Legacy
26 October 2005
296(NI)296(NI)
Legacy
9 October 2005
AC(NI)AC(NI)
Legacy
27 January 2005
371S(NI)371S(NI)
Legacy
9 December 2004
AC(NI)AC(NI)
Legacy
11 October 2004
252-5(NI)252-5(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
29 January 2004
371S(NI)371S(NI)
Legacy
11 September 2003
296(NI)296(NI)
Legacy
7 August 2003
AC(NI)AC(NI)
Legacy
10 June 2003
295(NI)295(NI)
Certificate Change Of Name Company
28 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 2003
CNRES(NI)CNRES(NI)
Legacy
28 May 2003
UDM+A(NI)UDM+A(NI)
Legacy
30 December 2002
371S(NI)371S(NI)
Legacy
28 August 2002
AC(NI)AC(NI)
Legacy
18 January 2002
371S(NI)371S(NI)
Legacy
2 October 2001
AC(NI)AC(NI)
Legacy
10 January 2001
371S(NI)371S(NI)
Legacy
6 October 2000
AC(NI)AC(NI)
Legacy
15 December 1999
371S(NI)371S(NI)
Legacy
26 October 1999
AC(NI)AC(NI)
Legacy
10 January 1999
371S(NI)371S(NI)
Legacy
26 October 1998
AC(NI)AC(NI)
Legacy
8 January 1998
371S(NI)371S(NI)
Legacy
2 October 1997
AC(NI)AC(NI)
Legacy
22 February 1997
371S(NI)371S(NI)
Legacy
15 October 1996
AC(NI)AC(NI)
Legacy
9 January 1996
371S(NI)371S(NI)
Legacy
20 October 1995
AC(NI)AC(NI)
Legacy
7 February 1995
371S(NI)371S(NI)
Legacy
25 October 1994
AC(NI)AC(NI)
Legacy
28 February 1994
296(NI)296(NI)
Legacy
26 February 1994
371S(NI)371S(NI)
Legacy
28 October 1993
AC(NI)AC(NI)
Legacy
4 March 1993
371S(NI)371S(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
22 January 1993
G98-2(NI)G98-2(NI)
Legacy
22 January 1993
AGREE(NI)AGREE(NI)
Resolution
22 January 1993
RESOLUTIONSResolutions
Legacy
14 October 1992
AC(NI)AC(NI)
Legacy
23 January 1992
371A(NI)371A(NI)
Legacy
11 October 1991
AC(NI)AC(NI)
Legacy
8 January 1991
AR(NI)AR(NI)
Legacy
22 May 1990
AC(NI)AC(NI)
Legacy
3 February 1990
AR(NI)AR(NI)
Legacy
31 October 1989
233-1(NI)233-1(NI)
Legacy
22 August 1989
AC(NI)AC(NI)
Legacy
29 December 1988
AR(NI)AR(NI)
Legacy
4 August 1988
296(NI)296(NI)
Legacy
23 July 1988
AC(NI)AC(NI)
Legacy
12 March 1988
AR(NI)AR(NI)
Legacy
6 February 1988
233-2(NI)233-2(NI)
Legacy
25 August 1987
AC(NI)AC(NI)
Legacy
30 March 1987
AR(NI)AR(NI)
Legacy
2 December 1986
AC(NI)AC(NI)
Legacy
18 March 1986
AR(NI)AR(NI)
Legacy
30 October 1985
AC(NI)AC(NI)
Legacy
27 August 1985
AR(NI)AR(NI)
Legacy
22 October 1984
AC(NI)AC(NI)
Legacy
11 September 1984
G4A(NI)G4A(NI)
Legacy
9 February 1984
AR(NI)AR(NI)
Legacy
3 March 1983
DIRS(NI)DIRS(NI)
Legacy
1 February 1983
AR(NI)AR(NI)
Legacy
20 January 1983
ALLOT(NI)ALLOT(NI)
Legacy
4 November 1982
M+A(NI)M+A(NI)
Legacy
4 October 1982
133(NI)133(NI)
Resolution
4 October 1982
RESOLUTIONSResolutions
Legacy
19 August 1982
ALLOT(NI)ALLOT(NI)
Legacy
6 July 1982
A2(NI)A2(NI)
Legacy
4 January 1982
AR(NI)AR(NI)
Legacy
11 February 1981
AR(NI)AR(NI)
Legacy
12 March 1980
361(NI)361(NI)
Legacy
14 February 1980
AR(NI)AR(NI)
Legacy
14 March 1979
AR(NI)AR(NI)
Legacy
14 February 1978
AR(NI)AR(NI)
Legacy
5 January 1978
ALLOT(NI)ALLOT(NI)
Legacy
5 January 1978
133(NI)133(NI)
Legacy
5 January 1978
CON(NI)CON(NI)
Legacy
5 January 1978
M+A(NI)M+A(NI)
Resolution
5 January 1978
RESOLUTIONSResolutions
Legacy
14 February 1977
DIRS(NI)DIRS(NI)
Legacy
10 February 1977
AR(NI)AR(NI)
Legacy
19 January 1976
AR(NI)AR(NI)
Legacy
5 November 1975
DIRS(NI)DIRS(NI)
Legacy
8 March 1975
AR(NI)AR(NI)
Legacy
4 June 1974
AR(NI)AR(NI)
Legacy
11 June 1973
AR(NI)AR(NI)
Legacy
18 April 1972
DIRS(NI)DIRS(NI)
Legacy
14 April 1972
AR(NI)AR(NI)
Legacy
18 May 1971
AR(NI)AR(NI)
Legacy
22 June 1970
AR(NI)AR(NI)
Legacy
28 January 1969
AR(NI)AR(NI)
Legacy
28 January 1969
DIRS(NI)DIRS(NI)
Legacy
8 April 1968
SRO(NI)SRO(NI)
Legacy
1 January 1968
AR(NI)AR(NI)
Legacy
2 January 1967
AR(NI)AR(NI)
Legacy
15 October 1965
AR(NI)AR(NI)
Legacy
19 November 1964
AR(NI)AR(NI)
Legacy
1 November 1963
AR(NI)AR(NI)
Legacy
31 January 1963
AR(NI)AR(NI)
Legacy
6 October 1961
DIRS(NI)DIRS(NI)
Legacy
19 September 1961
AR(NI)AR(NI)
Legacy
25 October 1960
ALLOT(NI)ALLOT(NI)
Legacy
18 July 1960
DIRS(NI)DIRS(NI)
Incorporation Company
5 July 1960
NEWINCIncorporation
Legacy
5 July 1960
SRO(NI)SRO(NI)
Legacy
5 July 1960
PUC1(NI)PUC1(NI)
Legacy
5 July 1960
MEM(NI)MEM(NI)
Legacy
5 July 1960
DECL(NI)DECL(NI)
Legacy
5 July 1960
ARTS(NI)ARTS(NI)