ATACAMA TEXTILES LIMITED - NORTH CHAILEY


Company Profile Company Filings

Overview

ATACAMA TEXTILES LIMITED is a Private Limited Company from NORTH CHAILEY ENGLAND and has the status: Active.
ATACAMA TEXTILES LIMITED was incorporated 21 years ago on 20/09/2002 and has the registered number: 04540773. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

ATACAMA TEXTILES LIMITED - NORTH CHAILEY

This company is listed in the following categories:
01500 - Mixed farming
55300 - Recreational vehicle parks, trailer parks and camping grounds
81210 - General cleaning of buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

TOMKINS FARM
NORTH CHAILEY
EAST SUSSEX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REBECCA JANE O'CONOR Nov 1966 Australian Director 2008-06-01 CURRENT
PHILIP HUGH O'CONOR Feb 1967 British Director 2008-06-01 CURRENT
PETER RICHARD LYDON Dec 1949 British Director 2002-10-24 UNTIL 2008-06-01 RESIGNED
@UKPLC CLIENT DIRECTOR LTD Corporate Nominee Director 2002-09-20 UNTIL 2002-10-17 RESIGNED
MATTHEW JAMES LLOYD Apr 1971 Australian Director 2005-12-14 UNTIL 2008-06-01 RESIGNED
DAVID WILLIAM WEST Sep 1937 British Director 2002-10-17 UNTIL 2005-12-14 RESIGNED
REBECCA JANE O'CONOR Nov 1966 Australian Director 2003-05-16 UNTIL 2005-12-14 RESIGNED
DAVID WILLIAM WEST Sep 1937 British Secretary 2002-10-17 UNTIL 2005-09-20 RESIGNED
PHILIP HUGH O'CONOR Feb 1967 British Director 2003-08-27 UNTIL 2005-12-14 RESIGNED
ALEXANDER RICHARD NEWMAN Apr 1958 British Director 2002-10-24 UNTIL 2003-08-27 RESIGNED
@UKPLC CLIENT SECRETARY LTD Corporate Nominee Secretary 2002-09-20 UNTIL 2002-10-17 RESIGNED
MICHAEL JOHN HARCOMBE Jan 1947 British Director 2002-10-24 UNTIL 2005-12-14 RESIGNED
DAVID HENRY LLOYD Jul 1975 Australian Director 2005-12-14 UNTIL 2008-06-01 RESIGNED
PAUL EDGSON WRIGHT Mar 1935 British Director 2002-10-18 UNTIL 2005-12-14 RESIGNED
JOHN PLOWDEN CARRINGTON Nov 1941 British Director 2003-05-16 UNTIL 2005-12-14 RESIGNED
NEWBRIDGE REGISTRARS LIMITED Corporate Secretary 2008-06-05 UNTIL 2020-06-30 RESIGNED
DONNINGTON SECRETARIES LIMITED Corporate Secretary 2005-09-20 UNTIL 2008-06-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Philip Hugh O'Conor 2016-04-06 2/1967 North Chailey   East Sussex Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINDSOR RACECOURSE COMPANY LIMITED(THE) LONDON Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
NEWMARKET INVESTMENTS PLC LONDON Dissolved... GROUP 82990 - Other business support service activities n.e.c.
RACEHORSE OWNERS ASSOCIATION LIMITED(THE) READING ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
FISCHER FRANCIS TREES & WATTS UK LIMITED LONDON Dissolved... FULL 66300 - Fund management activities
LATHKIL SECURITIES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
WINDSOR RACING LIMITED LONDON Active FULL 93110 - Operation of sports facilities
INTERNATIONAL RACING BUREAU LIMITED NEWMARKET Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
BUXTON ARTS FESTIVAL LIMITED DERBYSHIRE Active SMALL 90010 - Performing arts
LATHKIL HOTEL LIMITED(THE) BAKEWELL Active UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation
ARTEMIS FUND MANAGERS LIMITED LONDON Active FULL 66300 - Fund management activities
BAKEWELL BLOODSTOCK LIMITED WANTAGE Dissolved... TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
BRITISH CAMELIDS LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE JOHN THORNHILL MEMORIAL TRUST BAKEWELL Active SMALL 87100 - Residential nursing care facilities
LESSONCITY LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
ATLANTIC ALPACAS (UK) LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 01490 - Raising of other animals
SIMON JAMESON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
E P CAMBRIDGE UK LIMITED MARLBOROUGH Active TOTAL EXEMPTION FULL 01490 - Raising of other animals
INVICTUS PROPERTY GROUP LIMITED MARLBOROUGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ALPACA AND LLAMA CARE LIMITED NORTH CHAILEY ENGLAND Active TOTAL EXEMPTION FULL 01490 - Raising of other animals

Free Reports Available

Report Date Filed Date of Report Assets
Atacama Textiles Limited - Accounts to registrar (filleted) - small 23.2.5 2024-06-20 30-06-2023 £-151,852 equity
Atacama Textiles Limited - Accounts to registrar (filleted) - small 22.3 2023-03-17 30-06-2022 £9,850 Cash £-178,783 equity
Atacama Textiles Limited - Accounts to registrar (filleted) - small 18.2 2022-04-05 30-06-2021 £4,799 Cash £-192,853 equity
Atacama Textiles Limited - Accounts to registrar (filleted) - small 18.2 2021-06-23 30-06-2020 £13,086 Cash £-185,627 equity
Atacama Textiles Limited - Accounts to registrar (filleted) - small 18.2 2020-04-01 30-06-2019 £1,632 Cash £-176,237 equity
Atacama Textiles Limited - Accounts to registrar (filleted) - small 18.2 2019-03-29 30-06-2018 £3,391 Cash £-176,727 equity
Atacama Textiles Limited - Accounts to registrar (filleted) - small 17.3 2018-03-28 30-06-2017 £-170,040 equity
Atacama Textiles Limited - Abbreviated accounts 16.3 2017-04-01 30-06-2016 £-139,059 equity
Atacama Textiles Limited - Limited company - abbreviated - 11.9 2016-03-31 30-06-2015 £-141,590 equity
Abbreviated Company Accounts - ATACAMA TEXTILES LIMITED 2015-03-31 30-06-2014 £2,577 Cash £-113,241 equity