Back to search

Atlanta Trust Limited

01290993

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

Units B2-B6 Barnfield Business Park, Barnfield Road, Folkestone, CT19 5SG
Incorporated 16/12/1976

Previously known as

Astral Finance Limited · until 31/12/1993
Annstar Group Limited · until 16/07/1990
Cromwell Hardware Limited · until 09/05/1989

Compliance

Last accounts

31/12/2024

total exemption full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 16/08/2025

Due 30/08/2026

On track

Industry

28490
28490
47990
Other retail sale not in stores, stalls or markets
64999
Other financial service activities
68209
Other letting and operating of own or leased real estate

Officers

Mary Irene Wright

secretary · Since 15/08/2001

British

Mary Irene Wright

director · Since 11/11/2003

British · England · Age 71

Christopher Paul Nicholas

director · Since 18/04/2006

British · England · Age 62

Robert Wilson Nicholas

director · Since 13/03/2007

British · England · Age 45

Amy Elizabeth Nicholas

director · Since 01/09/2012

British · United Kingdom · Age 46

Carole King

director · Since 01/09/2012

British · England · Age 62

Former

Lawrence Samuel Akuetteh Adjei

secretary · Resigned 20/04/1993

Alan Michael Kaye

director · Resigned 31/12/1997

Andrew Richard Cook

secretary · Resigned 30/01/1998

Andrew Richard Cook

director · Resigned 30/01/1998

Betty Rowsell

director · Resigned 25/06/1999

Betty Rowsell

secretary · Resigned 25/06/1999

Wendy Ann O'Connor

secretary · Resigned 24/10/2000

Wendy Ann O'Connor

director · Resigned 24/10/2000

Anthony David Mayes

director · Resigned 15/08/2001

Anthony David Mayes

secretary · Resigned 15/08/2001

Peter Simon Roy Mundy

director · Resigned 31/12/2009

Geoffrey James Suckling

director · Resigned 12/04/2010

William Stanfield

director · Resigned 31/12/2011

Jean Isabelle Cameron Suckling

director · Resigned 05/07/2024

Persons with Significant Control

Mrs Jean Isabelle Cameron Suckling Deceased

50–75% shares

British · England · Age 93

Units B2-B6 Barnfield Business Park, Barnfield Road, Folkestone, CT19 5SG

Notified 06/04/2016

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Units B2-B6 Barnfield Business Park
2026-05-05

UNITS B2-B6 BARNFIELD BUSINESS PARK

post townFolkestone
2026-05-05

FOLKESTONE

officer appointedWRIGHT, Mary Irene
2026-05-05
officer appointedKING, Carole
2026-05-05
officer appointedNICHOLAS, Amy Elizabeth
2026-05-05
officer appointedNICHOLAS, Christopher Paul
2026-05-05
officer appointedNICHOLAS, Robert Wilson
2026-05-05
officer appointedWRIGHT, Mary Irene
2026-05-05

CompanyRankvs 240+ SIC 28490 peers
87

Financial strength99th percentile among SIC peers · 25/25
Employees83th percentile among SIC peers · 12/15
LiquidityCurrent ratio 9.04× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees12/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/12/2024

Net Worth

£15.2M

Balance sheet strength

Cash

£4.7M

Cash in the bank

Net Current Assets

£5.2M

Working capital

Current Assets

£5.8M

Current Liabilities

£641k

Fixed Assets

£10.1M

Debtors

£298k

12avg. employees

Balance Sheet

Intangible assets£0
Assets less current liabilities£15.2M
Prepared with CCH Software

EstimatesDerived

YearCurrent RatioImplied Profit
20249.04-£14k
20238.67

Derived from filed accounts. Not audited figures.

Filing History100 filings

Director details changed

change person director company with change date

29/01/20262 pages · PDF
Director details changed

change person director company with change date

29/01/20262 pages · PDF
Director details changed

change person director company with change date

29/01/20262 pages · PDF
Director details changed

change person director company with change date

29/01/20262 pages · PDF
CH03

change person secretary company with change date

29/01/20261 page · PDF
Accounts filed

accounts with accounts type total exemption full

02/09/202513 pages · PDF
Confirmation statement

confirmation statement with updates

29/08/20255 pages · PDF
Address changed

change registered office address company with date old address new address

14/08/20251 page · PDF
Accounts filed

accounts with accounts type total exemption full

26/09/202413 pages · PDF
PSC changed

change to a person with significant control

17/08/20242 pages · PDF
Confirmation statement

confirmation statement with updates

17/08/20245 pages · PDF
Director resigned

termination director company with name termination date

20/07/20241 page · PDF
Accounts filed

accounts with accounts type total exemption full

10/10/202313 pages · PDF
Confirmation statement

confirmation statement with no updates

21/08/20233 pages · PDF
Accounts filed

accounts with accounts type total exemption full

04/10/202212 pages · PDF
Confirmation statement

confirmation statement with no updates

20/09/20223 pages · PDF
Accounts filed

accounts with accounts type total exemption full

06/12/202114 pages · PDF
Confirmation statement

confirmation statement with no updates

17/08/20213 pages · PDF
Accounts filed

accounts with accounts type total exemption full

02/12/202013 pages · PDF
Confirmation statement

confirmation statement with no updates

01/09/20203 pages · PDF
Accounts filed

accounts with accounts type total exemption full

03/10/201913 pages · PDF
Confirmation statement

confirmation statement with updates

20/08/20195 pages · PDF
Accounts filed

accounts with accounts type small

02/10/201814 pages · PDF
Confirmation statement

confirmation statement with no updates

21/08/20183 pages · PDF
Accounts filed

accounts with accounts type total exemption full

06/10/201717 pages · PDF
Confirmation statement

confirmation statement with no updates

22/08/20173 pages · PDF
MR04

mortgage satisfy charge full

18/07/20171 page · PDF
Accounts filed

accounts with accounts type small

03/10/20169 pages · PDF
Confirmation statement

confirmation statement with updates

23/08/20165 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

17/08/20167 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

28/06/20164 pages · PDF
Accounts filed

accounts with accounts type small

03/10/20158 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/08/20159 pages · PDF
Accounts filed

accounts with accounts type small

06/10/20148 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/08/20149 pages · PDF
Accounts filed

accounts with accounts type small

01/10/20139 pages · PDF
Annual return

annual return company with made up date full list shareholders

26/09/20139 pages · PDF
Director appointed

appoint person director company with name

03/10/20122 pages · PDF
Director appointed

appoint person director company with name

03/10/20122 pages · PDF
Accounts filed

accounts with accounts type small

26/09/20128 pages · PDF
Annual return

annual return company with made up date full list shareholders

20/08/20128 pages · PDF
Director resigned

termination director company with name

02/03/20121 page · PDF
Accounts filed

accounts with accounts type medium

08/09/201110 pages · PDF
Annual return

annual return company with made up date full list shareholders

19/08/20119 pages · PDF
Accounts filed

accounts with accounts type small

03/10/20108 pages · PDF
Annual return

annual return company with made up date full list shareholders

18/08/20109 pages · PDF
MG02

legacy

07/07/20103 pages · PDF
Director resigned

termination director company with name

01/07/20101 page · PDF
Director resigned

termination director company with name

11/01/20101 page · PDF
Director details changed

change person director company with change date

09/10/20092 pages · PDF
Director details changed

change person director company with change date

09/10/20092 pages · PDF
Director details changed

change person director company with change date

08/10/20092 pages · PDF
Director details changed

change person director company with change date

08/10/20092 pages · PDF
CH03

change person secretary company with change date

08/10/20091 page · PDF
Director details changed

change person director company with change date

08/10/20092 pages · PDF
Director details changed

change person director company with change date

07/10/20092 pages · PDF
Director details changed

change person director company with change date

07/10/20092 pages · PDF
Accounts filed

accounts with accounts type small

14/09/20099 pages · PDF
363a

legacy

20/08/200910 pages · PDF
363a

legacy

21/08/200812 pages · PDF
Accounts filed

accounts with accounts type small

22/07/20089 pages · PDF
363s

legacy

16/10/200710 pages · PDF
Accounts filed

accounts with accounts type small

03/09/20079 pages · PDF
288a

legacy

28/03/20072 pages · PDF
Accounts filed

accounts with accounts type small

05/11/20069 pages · PDF
363s

legacy

22/09/200614 pages · PDF
288a

legacy

09/05/20062 pages · PDF
Accounts filed

accounts with accounts type small

19/09/20059 pages · PDF
363s

legacy

14/09/20059 pages · PDF
Accounts filed

accounts with accounts type full

08/10/200415 pages · PDF
363s

legacy

23/08/20048 pages · PDF
288a

legacy

24/11/20032 pages · PDF
288a

legacy

24/11/20032 pages · PDF
Accounts filed

accounts with accounts type full

09/10/200314 pages · PDF
363s

legacy

09/09/20037 pages · PDF
Accounts filed

accounts with accounts type full

02/01/200315 pages · PDF
363s

legacy

05/09/20028 pages · PDF
288a

legacy

12/10/20012 pages · PDF
Accounts filed

accounts with accounts type full

25/09/200111 pages · PDF
363s

legacy

13/09/20018 pages · PDF
288a

legacy

13/09/20012 pages · PDF
288b

legacy

24/08/20011 page · PDF
288b

legacy

15/11/20001 page · PDF
288a

legacy

09/11/20002 pages · PDF
Accounts filed

accounts with accounts type full

24/10/200013 pages · PDF
363s

legacy

11/09/200011 pages · PDF
287

legacy

14/08/20001 page · PDF
88(3)

legacy

09/05/20004 pages · PDF
88(2)R

legacy

09/05/20002 pages · PDF
RESOLUTIONS

resolution

09/05/2000PDF
RESOLUTIONS

resolution

09/05/20001 page · PDF
123

legacy

09/05/20001 page · PDF
88(3)

legacy

03/02/20003 pages · PDF
88(2)R

legacy

03/02/20002 pages · PDF
RESOLUTIONS

resolution

23/01/20001 page · PDF
123

legacy

23/01/20001 page · PDF
363s

legacy

31/08/19996 pages · PDF
288a

legacy

01/07/19992 pages · PDF
287

legacy

24/06/19991 page · PDF
288b

legacy

20/06/19991 page · PDF