Company NameAtlantic Cp Limited
Company StatusActive
Company Number09755426
CategoryPrivate Limited Company
Incorporation Date1 September 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(same day as company formation)
RoleCompany Diretor
Country of ResidenceEngland
Correspondence AddressWalton Hall Old Hall Lane
Walton On The Naze
Essex
CO14 8LF
Director NameMr Anthony Stephen Hill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Park Clingoe Hill
Colchester
Essex
C04 3ZP
Director NameMrs Jane Anne Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton Hall Old Hall Lane
Waltgon On The Naze
Essex
Director NameMrs Susan Elaine Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Park Clingoe Hill
Colchester
Essex
C04 3ZP

Location

Registered Address20 Brunel Road
Clacton On Sea
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

14 January 2022Delivered on: 17 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 9 colnbrook industrial estate, old bath road, colnbrook, berks, SL3 0NJ (formerly known as 9 chancerygate business centre, SL3 0QN) and registered at land registry under title number BK424322.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as unit 3 clinton business centre, lodge road, staplehurst, kent, TN12 0QF and registered at land registry under title number K872191.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 10 woodfield road, welwyn garden city, AL7 1JQ and registered at land registry under title number HD264348.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 26-29 telford road, gorse lane industrial estate, clacton-on-sea, essex, CO15 4LP (formerly known as units A2, b, c and d magnolia centre, telford road and registered at land registry under title number EX454837.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as unit k chadwell heath industrial park, kemp road, chadwell heath, essex RM8 1SL and registered at land registry under title number EGL127729.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as atlantic business centre, brunel road, gorse lane industrial estate, clacton-on-sea, essex, CO15 4LU (formerly known as the land on the north side of brunel road) and registered at land registry under title number EX743091.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
10 February 2022Delivered on: 15 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as unit 2C emley moor business park, leys lane, emley, huddersfield HD8 9QY and registered at land registry under title number YY114504.
Outstanding
24 January 2022Delivered on: 31 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as atlantic house, telford road, gorse lane industrial estate, clacton-on-sea, essex, CO15 4LP (also known as 2 telford road) and registered at land registry under title number EX575774.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 November 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
7 November 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
27 October 2016Director's details changed for Mr Anthony Stephen Hill on 25 October 2016 (2 pages)
27 October 2016Director's details changed for Mr Anthony Stephen Hill on 25 October 2016 (2 pages)
27 October 2016Director's details changed for Mrs Susan Elaine Hill on 25 October 2016 (2 pages)
27 October 2016Director's details changed for Mrs Susan Elaine Hill on 25 October 2016 (2 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
8 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 2,395,100
(6 pages)
8 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 2,395,100
(6 pages)
7 June 2016Director's details changed for Mrs Susan Elaine Hill on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Anthony Stephen Hill on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Anthony Stephen Hill on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mrs Susan Elaine Hill on 7 June 2016 (2 pages)
16 May 2016Registration of charge 097554260004, created on 13 May 2016 (16 pages)
16 May 2016Registration of charge 097554260008, created on 13 May 2016 (17 pages)
16 May 2016Registration of charge 097554260001, created on 13 May 2016 (17 pages)
16 May 2016Registration of charge 097554260007, created on 13 May 2016 (16 pages)
16 May 2016Registration of charge 097554260002, created on 13 May 2016 (18 pages)
16 May 2016Registration of charge 097554260006, created on 13 May 2016 (16 pages)
16 May 2016Registration of charge 097554260008, created on 13 May 2016 (17 pages)
16 May 2016Registration of charge 097554260005, created on 13 May 2016 (17 pages)
16 May 2016Registration of charge 097554260003, created on 13 May 2016 (17 pages)
16 May 2016Registration of charge 097554260005, created on 13 May 2016 (17 pages)
16 May 2016Registration of charge 097554260002, created on 13 May 2016 (18 pages)
16 May 2016Registration of charge 097554260006, created on 13 May 2016 (16 pages)
16 May 2016Registration of charge 097554260003, created on 13 May 2016 (17 pages)
16 May 2016Registration of charge 097554260001, created on 13 May 2016 (17 pages)
16 May 2016Registration of charge 097554260004, created on 13 May 2016 (16 pages)
16 May 2016Registration of charge 097554260007, created on 13 May 2016 (16 pages)
1 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-01
  • GBP 100
(34 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
1 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-01
  • GBP 100
(34 pages)