Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATMEL NORTH TYNESIDE LIMITED
Company Information for

ATMEL NORTH TYNESIDE LIMITED

280 BISHOPSGATE, LONDON, EC2M 4RB,
Company Registration Number
04018730
Private Limited Company
Active

Company Overview

About Atmel North Tyneside Ltd
ATMEL NORTH TYNESIDE LIMITED was founded on 2000-06-21 and has its registered office in London. The organisation's status is listed as "Active". Atmel North Tyneside Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATMEL NORTH TYNESIDE LIMITED
 
Legal Registered Office
280 BISHOPSGATE
LONDON
EC2M 4RB
Other companies in EC3A
 
Filing Information
Company Number 04018730
Company ID Number 04018730
Date formed 2000-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB747230536  
Last Datalog update: 2024-01-09 02:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATMEL NORTH TYNESIDE LIMITED
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 ATMEL NORTH TYNESIDE LIMITED

Current Directors
Officer Role Date Appointed
GARY PAUL MARSH
Director 2016-05-23
MOHAMMED NAWAZ SHARIF
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LAUB
Director 2006-10-06 2016-04-04
TSUNG-CHING WU
Director 2003-01-10 2016-04-04
PATRICK REUTENS
Director 2006-10-06 2010-03-23
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2008-02-25 2009-05-01
ROBERT AVERY
Director 2006-10-06 2008-06-24
EPS SECRETARIES LIMITED
Company Secretary 2000-06-21 2008-02-25
ANGELA PERLEGOS
Director 2001-01-01 2006-10-06
GEORGE PERLEGOS
Director 2000-08-04 2006-10-06
JAMES MICHAEL ROSS
Director 2000-08-04 2006-10-06
DONALD ANDREW COLVIN
Director 2000-08-04 2003-01-10
MIKJON LIMITED
Nominated Director 2000-06-21 2000-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY PAUL MARSH ATMEL TECHNOLOGIES U.K. LIMITED Director 2016-04-27 CURRENT 1998-04-03 Liquidation
GARY PAUL MARSH ARIZONA MICROCHIP TECHNOLOGY LIMITED Director 2000-06-12 CURRENT 1998-07-06 Dissolved 2015-05-05
GARY PAUL MARSH MICROCHIP LIMITED Director 1997-11-21 CURRENT 1987-11-06 Active
MOHAMMED NAWAZ SHARIF SILICON STORAGE TECHNOLOGY LTD Director 2017-04-28 CURRENT 2017-04-28 Active
MOHAMMED NAWAZ SHARIF MICROCHIP TOUCH SOLUTIONS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
MOHAMMED NAWAZ SHARIF ATMEL U.K., LIMITED Director 2016-05-04 CURRENT 1989-01-23 Liquidation
MOHAMMED NAWAZ SHARIF ATMEL U.K. HOLDINGS LIMITED Director 2016-04-27 CURRENT 2000-06-21 Active
MOHAMMED NAWAZ SHARIF QRG EBT NOMINEES LIMITED Director 2016-04-27 CURRENT 2008-01-31 Active
MOHAMMED NAWAZ SHARIF ATMEL TECHNOLOGIES U.K. LIMITED Director 2016-04-27 CURRENT 1998-04-03 Liquidation
MOHAMMED NAWAZ SHARIF MCHP (UK) LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2015-06-09

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
2023-12-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 100 New Bridge Street London EC4V 6JA
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-26AP01DIRECTOR APPOINTED MR WILLIAM NICHOLAS EDWARDS
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY PAUL MARSH
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-19AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-08-14PSC02Notification of Atmel U.K. Holdings Limited as a person with significant control on 2016-04-06
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02AR0121/06/16 FULL LIST
2016-09-02AR0121/06/16 FULL LIST
2016-05-24AP01DIRECTOR APPOINTED MR MOHAMMED NAWAZ SHARIF
2016-05-24AP01DIRECTOR APPOINTED MR. GARY PAUL MARSH
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LAUB
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TSUNG-CHING WU
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAUB / 01/06/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TSUNG-CHING WU / 01/06/2015
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 1ST FLOOR 40 DUKES PLACE LONDON EC3A 7NH ENGLAND
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM FLOOR 2 42-47 MINORIES LONDON EC3N 1DX
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-18AR0121/06/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0121/06/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0121/06/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AR0121/06/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LAUB / 20/06/2011
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM, LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET, LONDON, EC2A 2HS, UK
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0121/06/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LAUB / 21/06/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TSUNG-CHING WU / 21/06/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK REUTENS
2010-03-10AAFULL ACCOUNTS MADE UP TO 04/02/09
2010-01-27AA01PREVSHO FROM 04/02/2010 TO 31/12/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 04/02/08
2009-08-13363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-08-13190LOCATION OF DEBENTURE REGISTER
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM, LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY OFFICE ORGANIZATION & SERVICES LIMITED
2009-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18225PREVSHO FROM 31/12/2008 TO 04/02/2008
2008-07-18363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT AVERY
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM, LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-03-28288aSECRETARY APPOINTED OFFICE ORGANIZATION & SERVICES LIMITED
2008-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-19122S-DIV 04/02/08
2008-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-17353LOCATION OF REGISTER OF MEMBERS
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ATMEL NORTH TYNESIDE LIMITED 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 ATMEL NORTH TYNESIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2006-06-30 Satisfied LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2005-09-14 Satisfied GE CAPITAL CORPORATION (LEASING) LIMITED
CHATTEL MORTGAGE 2005-09-14 Satisfied GE CAPITAL CORPORATION (LEASING) LIMITED
CHATTEL MORTGAGE 2005-06-28 Satisfied GE CAPITAL CORPORATION (LEASING) LIMITED
CHATTEL MORTGAGE 2005-06-28 Satisfied GE CAPITAL CORPORATION (LEASING) LIMITED
FIXED CHARGE 2004-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2002-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ATMEL NORTH TYNESIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATMEL NORTH TYNESIDE LIMITED
Trademarks
We have not found any records of ATMEL NORTH TYNESIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATMEL NORTH TYNESIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as ATMEL NORTH TYNESIDE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ATMEL NORTH TYNESIDE LIMITED 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.
Import/Export of Goods
Goods imported/exported by ATMEL NORTH TYNESIDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-10-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-09-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-08-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-08-0085429000Parts of electronic integrated circuits, n.e.s.
2016-06-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-06-0085429000Parts of electronic integrated circuits, n.e.s.
2016-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-03-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-02-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-02-0085340011Multilayer printed circuits, consisting only of conductor elements and contacts
2016-01-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATMEL NORTH TYNESIDE LIMITED 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 ATMEL NORTH TYNESIDE LIMITED any grants or awards.
Ownership
    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.