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

ATACAMA TEXTILES LIMITED

Tomkins Farm, Cinder Hill, North Chailey, EAST SUSSEX,
Company Registration Number
04540773
Private Limited Company
Active

Company Overview

About Atacama Textiles Ltd
ATACAMA TEXTILES LIMITED was founded on 2002-09-20 and has its registered office in North Chailey. The organisation's status is listed as "Active". Atacama Textiles Limited 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
ATACAMA TEXTILES LIMITED
 
Legal Registered Office
Tomkins Farm
Cinder Hill
North Chailey
EAST SUSSEX
 
Filing Information
Company Number 04540773
Company ID Number 04540773
Date formed 2002-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-09-12
Return next due 2024-09-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799956231  
Last Datalog update: 2024-04-07 11:40:43
Primary Source:Companies House
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 ATACAMA TEXTILES LIMITED

Current Directors
Officer Role Date Appointed
NEWBRIDGE REGISTRARS LIMITED
Company Secretary 2008-06-05
PHILIP HUGH O'CONOR
Director 2008-06-01
REBECCA JANE O'CONOR
Director 2008-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONNINGTON SECRETARIES LIMITED
Company Secretary 2005-09-20 2008-06-05
DAVID HENRY LLOYD
Director 2005-12-14 2008-06-01
MATTHEW JAMES LLOYD
Director 2005-12-14 2008-06-01
PETER RICHARD LYDON
Director 2002-10-24 2008-06-01
JOHN PLOWDEN CARRINGTON
Director 2003-05-16 2005-12-14
PAUL EDGSON WRIGHT
Director 2002-10-18 2005-12-14
MICHAEL JOHN HARCOMBE
Director 2002-10-24 2005-12-14
PHILIP HUGH O'CONOR
Director 2003-08-27 2005-12-14
REBECCA JANE O'CONOR
Director 2003-05-16 2005-12-14
DAVID WILLIAM WEST
Director 2002-10-17 2005-12-14
DAVID WILLIAM WEST
Company Secretary 2002-10-17 2005-09-20
ALEXANDER RICHARD NEWMAN
Director 2002-10-24 2003-08-27
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2002-09-20 2002-10-17
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2002-09-20 2002-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWBRIDGE REGISTRARS LIMITED MACNIVEN & CAMERON HOMES LIMITED Company Secretary 2013-07-15 CURRENT 1999-09-07 Active
NEWBRIDGE REGISTRARS LIMITED MEDITECHNIK LIMITED Company Secretary 2012-07-30 CURRENT 2004-11-02 Active
NEWBRIDGE REGISTRARS LIMITED PIE-DATA(U.K.) LIMITED Company Secretary 2012-07-30 CURRENT 2000-02-08 Active
NEWBRIDGE REGISTRARS LIMITED ATLANTIC ALPACAS (UK) LIMITED Company Secretary 2010-03-01 CURRENT 1997-05-06 Liquidation
NEWBRIDGE REGISTRARS LIMITED WHEELER & KIRK LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED CAMREG LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active
NEWBRIDGE REGISTRARS LIMITED AC CONSULTANCY & DEVELOPMENT LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED DOUGLAS DANIELS LIMITED Company Secretary 2005-09-14 CURRENT 2003-02-04 Dissolved 2017-04-25
NEWBRIDGE REGISTRARS LIMITED CHESHAM CLOSE LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active
NEWBRIDGE REGISTRARS LIMITED AW SYSTEMS (UK) LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Dissolved 2014-09-09
NEWBRIDGE REGISTRARS LIMITED RARE SIGN LIMITED Company Secretary 2003-02-04 CURRENT 2003-01-06 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED ILIOS TRAVEL LTD Company Secretary 2003-01-06 CURRENT 1979-11-06 Active
NEWBRIDGE REGISTRARS LIMITED TIDEBARN LIMITED Company Secretary 2000-04-13 CURRENT 2000-02-29 Dissolved 2014-07-15
NEWBRIDGE REGISTRARS LIMITED MACBROW LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Dissolved 2015-11-03
NEWBRIDGE REGISTRARS LIMITED PROPERTEASE LIMITED Company Secretary 1999-05-10 CURRENT 1999-04-07 Dissolved 2016-09-20
NEWBRIDGE REGISTRARS LIMITED DELTABYTE LTD Company Secretary 1996-03-31 CURRENT 1995-02-02 Dissolved 2015-07-07
NEWBRIDGE REGISTRARS LIMITED OFFSHORE APPOINTMENTS LIMITED Company Secretary 1994-10-02 CURRENT 1994-07-22 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED BAYGAIN LIMITED Company Secretary 1994-06-30 CURRENT 1994-04-21 Active
NEWBRIDGE REGISTRARS LIMITED MAJOR PLAYERS RACING LIMITED Company Secretary 1993-02-03 CURRENT 1993-02-03 Liquidation
NEWBRIDGE REGISTRARS LIMITED FRANCIS KYLE GALLERY LIMITED Company Secretary 1992-12-31 CURRENT 1978-10-27 Dissolved 2016-06-14
NEWBRIDGE REGISTRARS LIMITED HOMESTEAD TOTAL FOOD SOLUTIONS LIMITED Company Secretary 1992-12-31 CURRENT 1983-11-10 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED OFFSHORE INVESTMENT MAGAZINE LIMITED Company Secretary 1992-12-24 CURRENT 1991-12-24 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED THE EUROPEAN MEDIA SALES CO. LIMITED Company Secretary 1992-12-23 CURRENT 1991-12-23 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED LANGTRON LIMITED Company Secretary 1992-10-08 CURRENT 1985-08-06 Active
NEWBRIDGE REGISTRARS LIMITED D.G. COLES & SON LIMITED Company Secretary 1992-09-30 CURRENT 1979-02-01 Active
NEWBRIDGE REGISTRARS LIMITED SENATOR FOODS LIMITED Company Secretary 1992-06-21 CURRENT 1989-05-15 Liquidation
NEWBRIDGE REGISTRARS LIMITED AOT ENERGY UK LTD Company Secretary 1992-05-07 CURRENT 1985-05-02 Active
NEWBRIDGE REGISTRARS LIMITED GREEN SELF STORAGE WORCESTER LIMITED Company Secretary 1992-03-15 CURRENT 1990-03-15 Active
NEWBRIDGE REGISTRARS LIMITED ASTRA FUELS LIMITED Company Secretary 1991-12-25 CURRENT 1980-09-24 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED ALPHA WINDOWS LIMITED Company Secretary 1991-11-15 CURRENT 1991-11-15 Liquidation
NEWBRIDGE REGISTRARS LIMITED TRANSCOR LIMITED Company Secretary 1991-10-16 CURRENT 1989-08-10 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED SPECIALISED PUBLICATIONS LIMITED Company Secretary 1991-05-03 CURRENT 1934-08-28 Dissolved 2015-04-19
PHILIP HUGH O'CONOR ALPACA AND LLAMA CARE LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active

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
2023-09-21CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-03-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-04-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-09-15TM02Termination of appointment of Newbridge Registrars Limited on 2020-06-30
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26PSC04Change of details for Mr Philip Hugh O'conor as a person with significant control on 2019-03-26
2019-03-26CH01Director's details changed for Philip Hugh O'conor on 2019-03-26
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 20000
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HUGH O'CONOR
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-16AR0112/09/15 ANNUAL RETURN FULL LIST
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ
2015-11-15CH04SECRETARY'S DETAILS CHNAGED FOR NEWBRIDGE REGISTRARS LIMITED on 2015-09-01
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-09AR0112/09/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-20LATEST SOC20/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-20AR0112/09/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-23AR0112/09/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-13AR0112/09/11 ANNUAL RETURN FULL LIST
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/11 FROM Glyndebourne Farm, Glynde Lewes East Sussex BN8 6SH
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE O'CONOR / 01/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH O'CONOR / 01/09/2011
2011-03-31AA30/06/10 TOTAL EXEMPTION FULL
2010-10-28AR0112/09/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE O'CONOR / 01/10/2009
2010-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWBRIDGE REGISTRARS LIMITED / 01/10/2009
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-11-26AR0112/09/09 FULL LIST
2009-04-21AA30/06/08 TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-11-25288cSECRETARY'S CHANGE OF PARTICULARS / NEWBRIDGE REGISTRARS LIMITED / 01/08/2008
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW LLOYD
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR PETER LYDON
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID LLOYD
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY DONNINGTON SECRETARIES LIMITED
2008-06-17288aDIRECTOR APPOINTED REBECCA JANE O'CONOR
2008-06-09288aDIRECTOR APPOINTED PHILIP HUGH O'CONOR
2008-06-09288aSECRETARY APPOINTED NEWBRIDGE REGISTRARS LIMITED
2008-04-17AA30/06/07 TOTAL EXEMPTION FULL
2007-10-22363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-15363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2005-11-02288aNEW SECRETARY APPOINTED
2005-11-02288bSECRETARY RESIGNED
2005-09-19363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-12363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS; AMEND
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-09363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-09-06288aNEW DIRECTOR APPOINTED
2003-09-06288bDIRECTOR RESIGNED
2003-09-0688(2)RAD 27/08/03--------- £ SI 150@1=150 £ IC 1931/2081
2003-06-05288aNEW DIRECTOR APPOINTED
2003-05-24288aNEW DIRECTOR APPOINTED
2003-05-2188(2)RAD 15/05/03--------- £ SI 100@1=100 £ IC 1831/1931
2003-04-1288(2)RAD 31/03/03--------- £ SI 435@1=435 £ IC 1396/1831
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
2002-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-28225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03
2002-10-28RES04£ NC 100/100000 22/10
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds

81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings


Licences & Regulatory approval
We could not find any licences issued to ATACAMA TEXTILES 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 ATACAMA TEXTILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATACAMA TEXTILES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.509
MortgagesNumMortOutstanding0.348
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Creditors
Creditors Due After One Year 2012-07-01 £ 150,000
Creditors Due Within One Year 2012-07-01 £ 31,997

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ATACAMA TEXTILES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 20,000
Cash Bank In Hand 2012-07-01 £ 1,692
Current Assets 2012-07-01 £ 14,868
Debtors 2012-07-01 £ 12,196
Fixed Assets 2012-07-01 £ 46,900
Shareholder Funds 2012-07-01 £ 120,229
Stocks Inventory 2012-07-01 £ 980
Tangible Fixed Assets 2012-07-01 £ 46,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATACAMA TEXTILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATACAMA TEXTILES LIMITED
Trademarks
We have not found any records of ATACAMA TEXTILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATACAMA TEXTILES 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 (01500 - Mixed farming) as ATACAMA TEXTILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATACAMA TEXTILES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATACAMA TEXTILES 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 ATACAMA TEXTILES LIMITED 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.