Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.T.P. INSTRUMENTATION LTD.
Company Information for

A.T.P. INSTRUMENTATION LTD.

3 VERNON COURT HENSON WAY, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NN16 8PX,
Company Registration Number
02570899
Private Limited Company
Active

Company Overview

About A.t.p. Instrumentation Ltd.
A.T.P. INSTRUMENTATION LTD. was founded on 1990-12-24 and has its registered office in Kettering. The organisation's status is listed as "Active". A.t.p. Instrumentation Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.T.P. INSTRUMENTATION LTD.
 
Legal Registered Office
3 VERNON COURT HENSON WAY
TELFORD WAY INDUSTRIAL ESTATE
KETTERING
NN16 8PX
Other companies in LE65
 
Filing Information
Company Number 02570899
Company ID Number 02570899
Date formed 1990-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.T.P. INSTRUMENTATION LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.T.P. INSTRUMENTATION LTD.

Current Directors
Officer Role Date Appointed
GRAHAM STUART CLARKSON
Company Secretary 1999-09-28
GRAHAM STUART CLARKSON
Director 1993-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARY TOMBS
Director 2006-10-01 2017-01-17
DAVID JENKINS
Director 1999-09-28 2006-05-22
ROBERTUS GERARDUS JOANNES KREYNS
Director 1999-01-01 2001-09-30
BEVERLEY ANTHEA CLARKSON
Director 1992-12-24 2000-04-07
ROGER WILLIAM HORNBUCKLE
Company Secretary 1997-02-01 1999-07-09
ROGER WILLIAM HORNBUCKLE
Director 1997-02-01 1999-07-09
CRAIG KEVIN JOHNSON
Company Secretary 1993-03-22 1995-10-04
TERENCE FRAY
Director 1992-12-24 1993-03-22
BEVERLEY ANTHEA CLARKSON
Company Secretary 1992-12-24 1958-02-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Previous accounting period shortened from 31/01/23 TO 31/12/22
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 025708990008
2023-01-24REGISTRATION OF A CHARGE / CHARGE CODE 025708990007
2023-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025708990007
2023-01-05CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-10-19AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-06RES01ADOPT ARTICLES 06/09/22
2022-09-02Termination of appointment of Graham Stuart Clarkson on 2022-09-01
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Tournament Way Ivanhoe Industrial Estate Ashby De La Zouch Leicestershire, LE65 2UU
2022-09-02Notification of S.J. Electronics Limited as a person with significant control on 2022-09-01
2022-09-02CESSATION OF GRAHAM STUART CLARKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART CLARKSON
2022-09-02DIRECTOR APPOINTED MR MELVIN IAN ALFRED CRANE
2022-09-02AP01DIRECTOR APPOINTED MR MELVIN IAN ALFRED CRANE
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART CLARKSON
2022-09-02PSC07CESSATION OF GRAHAM STUART CLARKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02PSC02Notification of S.J. Electronics Limited as a person with significant control on 2022-09-01
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Tournament Way Ivanhoe Industrial Estate Ashby De La Zouch Leicestershire, LE65 2UU
2022-09-02TM02Termination of appointment of Graham Stuart Clarkson on 2022-09-01
2022-01-06CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-20AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-04-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-05-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-04-10AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-07PSC04Change of details for Mr Graham Stuart Clarkson as a person with significant control on 2017-10-03
2017-06-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARY TOMBS
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 26086
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-05-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 26086
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 26086
2014-12-22AR0122/12/14 ANNUAL RETURN FULL LIST
2014-04-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 26086
2014-01-02AR0124/12/13 ANNUAL RETURN FULL LIST
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0124/12/12 ANNUAL RETURN FULL LIST
2012-06-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0124/12/11 ANNUAL RETURN FULL LIST
2011-03-22AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0124/12/10 ANNUAL RETURN FULL LIST
2010-03-09AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0124/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY TOMBS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART CLARKSON / 26/01/2010
2009-08-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-06-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2008-01-11190LOCATION OF DEBENTURE REGISTER
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-03363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-03190LOCATION OF DEBENTURE REGISTER
2007-01-03353LOCATION OF REGISTER OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-10-04288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-02-21363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-01-06363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-13363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-07363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-11-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-01-10363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-11-26288bDIRECTOR RESIGNED
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-01-18363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-11-24395PARTICULARS OF MORTGAGE/CHARGE
2000-07-18288bDIRECTOR RESIGNED
2000-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-02288aNEW SECRETARY APPOINTED
1999-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-12-24SRES01ADOPT MEM AND ARTS 21/09/98
1998-12-24SRES01ADOPT MEM AND ARTS 21/09/98
1998-12-2488(2)RAD 21/09/98--------- £ SI 2086@1=2086 £ IC 24000/26086
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-12-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-12-10363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1997-06-13AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-19363sRETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS
1996-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to A.T.P. INSTRUMENTATION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.T.P. INSTRUMENTATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-09-20 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2000-11-23 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
LEGAL MORTGAGE 1996-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1993-04-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-04-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.T.P. INSTRUMENTATION LTD.

Intangible Assets
Patents
We have not found any records of A.T.P. INSTRUMENTATION LTD. registering or being granted any patents
Domain Names

A.T.P. INSTRUMENTATION LTD. owns 2 domain names.

atp-instruments.co.uk   atp-instrumentation.co.uk  

Trademarks
We have not found any records of A.T.P. INSTRUMENTATION LTD. registering or being granted any trademarks
Income
Government Income

Government spend with A.T.P. INSTRUMENTATION LTD.

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2015-01-28 GBP £107 Furniture - Health and Safety
Wokingham Council 2014-01-21 GBP £145
Shropshire Council 2012-06-19 GBP £78 Supplies And Services-Equipt. Furn. & Materials
South Cambridgeshire District Council 2012-02-10 GBP £2,799 Equipment Purchase
Shropshire Council 2012-01-31 GBP £31 Supplies And Services-Equipt. Furn. & Materials
Maidstone Borough Council 2012-01-23 GBP £177 Equipment Purchase
Shropshire Council 2011-11-03 GBP £115 Supplies And Services-Equipt. Furn. & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A.T.P. INSTRUMENTATION LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.T.P. INSTRUMENTATION LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.T.P. INSTRUMENTATION LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1