logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Mrs Jean Isabelle Cameron Suckling Deceased
    Born in July 1932
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    King, Carole
    Born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Wright, Mary Irene
    Born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-11 ~ now
    OF - Director → CIF 0
    Wright, Mary Irene
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-08-15 ~ now
    OF - Secretary → CIF 0
  • 4
    Nicholas, Christopher Paul
    Born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-18 ~ now
    OF - Director → CIF 0
  • 5
    Nicholas, Robert Wilson
    Born in February 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-13 ~ now
    OF - Director → CIF 0
  • 6
    Nicholas, Amy Elizabeth
    Born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Suckling, Jean Isabelle Cameron
    Co Director born in July 1932
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-25 ~ 2024-07-05
    OF - Director → CIF 0
  • 2
    Cook, Andrew Richard
    Certified Accountan T born in September 1958
    Individual
    Officer
    icon of calendar 1995-05-10 ~ 1998-01-30
    OF - Director → CIF 0
    Cook, Andrew Richard
    Certified Accountan T
    Individual
    Officer
    icon of calendar 1993-04-20 ~ 1998-01-30
    OF - Secretary → CIF 0
  • 3
    Rowsell, Betty
    Manager born in October 1939
    Individual
    Officer
    icon of calendar 1995-05-10 ~ 1999-06-25
    OF - Director → CIF 0
    Rowsell, Betty
    Company Director
    Individual
    Officer
    icon of calendar 1998-02-02 ~ 1999-06-25
    OF - Secretary → CIF 0
  • 4
    Suckling, Geoffrey James
    Company Chairman born in December 1924
    Individual
    Officer
    icon of calendar ~ 2010-04-12
    OF - Director → CIF 0
  • 5
    Kaye, Alan Michael
    Company Director born in July 1925
    Individual
    Officer
    icon of calendar 1993-12-10 ~ 1997-12-31
    OF - Director → CIF 0
  • 6
    Adjei, Lawrence Samuel Akuetteh
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-04-20
    OF - Secretary → CIF 0
  • 7
    Mayes, Anthony David
    Managing Director born in August 1936
    Individual
    Officer
    icon of calendar 1996-03-04 ~ 2001-08-15
    OF - Director → CIF 0
    Mayes, Anthony David
    Co Director
    Individual
    Officer
    icon of calendar 2000-10-24 ~ 2001-08-15
    OF - Secretary → CIF 0
  • 8
    O'connor, Wendy Ann
    Accountant born in May 1963
    Individual
    Officer
    icon of calendar 1999-06-25 ~ 2000-10-24
    OF - Director → CIF 0
    O'connor, Wendy Ann
    Accountant
    Individual
    Officer
    icon of calendar 1999-06-25 ~ 2000-10-24
    OF - Secretary → CIF 0
  • 9
    Stanfield, William
    Director born in September 1926
    Individual
    Officer
    icon of calendar ~ 2011-12-31
    OF - Director → CIF 0
  • 10
    Mundy, Peter Simon Roy
    Investment Management born in December 1939
    Individual
    Officer
    icon of calendar 2003-11-11 ~ 2009-12-31
    OF - Director → CIF 0
parent relation
Company in focus

ATLANTA TRUST LIMITED

Previous names
ASTRAL FINANCE LIMITED - 1993-12-31
ANNSTAR GROUP LIMITED - 1990-07-16
CROMWELL HARDWARE LIMITED - 1989-05-09
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
28490 - Manufacture Of Other Machine Tools
64999 - Financial Intermediation Not Elsewhere Classified
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Property, Plant & Equipment
918,369 GBP2024-12-31
980,438 GBP2023-12-31
Investment Property
9,059,404 GBP2024-12-31
9,413,994 GBP2023-12-31
Fixed Assets - Investments
80,000 GBP2024-12-31
80,000 GBP2023-12-31
Fixed Assets
10,057,773 GBP2024-12-31
10,474,432 GBP2023-12-31
Debtors
298,231 GBP2024-12-31
611,978 GBP2023-12-31
Cash at bank and in hand
4,725,939 GBP2024-12-31
4,034,725 GBP2023-12-31
Current Assets
5,792,843 GBP2024-12-31
5,384,946 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-640,889 GBP2024-12-31
Net Current Assets/Liabilities
5,151,954 GBP2024-12-31
4,763,705 GBP2023-12-31
Total Assets Less Current Liabilities
15,209,727 GBP2024-12-31
15,238,137 GBP2023-12-31
Net Assets/Liabilities
15,161,204 GBP2024-12-31
15,175,045 GBP2023-12-31
Equity
Called up share capital
1,508,844 GBP2024-12-31
1,508,844 GBP2023-12-31
Share premium
781,689 GBP2024-12-31
781,689 GBP2023-12-31
Retained earnings (accumulated losses)
12,037,089 GBP2024-12-31
12,050,930 GBP2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
0 GBP2024-12-31
154,350 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
0 GBP2024-12-31
154,350 GBP2023-12-31
Intangible Assets
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
758,406 GBP2023-12-31
Plant and equipment
872,791 GBP2024-12-31
872,791 GBP2023-12-31
Furniture and fittings
77,521 GBP2024-12-31
77,521 GBP2023-12-31
Computers
92,765 GBP2024-12-31
75,914 GBP2023-12-31
Motor vehicles
277,844 GBP2024-12-31
291,948 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,253,084 GBP2024-12-31
2,250,337 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-14,104 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-14,104 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
758,406 GBP2024-12-31
Land and buildings, Under hire purchased contracts or finance leases
173,757 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
842,087 GBP2024-12-31
834,411 GBP2023-12-31
Furniture and fittings
77,413 GBP2024-12-31
77,359 GBP2023-12-31
Computers
77,515 GBP2024-12-31
72,389 GBP2023-12-31
Motor vehicles
129,815 GBP2024-12-31
81,647 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,334,715 GBP2024-12-31
1,269,899 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
3,792 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
7,676 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
54 GBP2024-01-01 ~ 2024-12-31
Computers
5,126 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
48,168 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
64,816 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
34,128 GBP2024-12-31
Land and buildings, Under hire purchased contracts or finance leases
173,757 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
724,278 GBP2024-12-31
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
Plant and equipment
30,704 GBP2024-12-31
38,380 GBP2023-12-31
Furniture and fittings
108 GBP2024-12-31
162 GBP2023-12-31
Computers
15,250 GBP2024-12-31
3,525 GBP2023-12-31
Motor vehicles
148,029 GBP2024-12-31
210,301 GBP2023-12-31
Owned/Freehold, Land and buildings
728,070 GBP2023-12-31
Investment Property - Fair Value Model
9,059,404 GBP2024-12-31
9,413,994 GBP2023-12-31
Disposals of Investment Property - Fair Value Model
-375,000 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
253,466 GBP2024-12-31
573,385 GBP2023-12-31
Other Debtors
Current
44,765 GBP2024-12-31
38,593 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
298,231 GBP2024-12-31
Amounts falling due within one year, Current
611,978 GBP2023-12-31
Trade Creditors/Trade Payables
Current
44,694 GBP2024-12-31
12,317 GBP2023-12-31
Amounts owed to group undertakings
Current
80,000 GBP2024-12-31
80,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
67,222 GBP2024-12-31
157,964 GBP2023-12-31
Other Creditors
Current
448,973 GBP2024-12-31
370,960 GBP2023-12-31
Creditors
Current
640,889 GBP2024-12-31
621,241 GBP2023-12-31

Related profiles found in government register
  • ATLANTA TRUST LIMITED
    Info
    ASTRAL FINANCE LIMITED - 1993-12-31
    ANNSTAR GROUP LIMITED - 1993-12-31
    CROMWELL HARDWARE LIMITED - 1993-12-31
    Registered number 01290993
    icon of address615/623 Princes Road, Dartford, Kent DA2 6HH
    PRIVATE LIMITED COMPANY incorporated on 1976-12-16 (49 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
  • ATLANTA TRUST LIMITED
    S
    Registered number 1290993
    icon of address615-623, Princes Road, Dartford, Kent, England, DA2 6DY
    COMPANIES HOUSE
    CIF 1
  • ATLANTA TRUST LIMITED
    S
    Registered number 1290993
    icon of address615-623, Princes Road, Dartford, Kent, England, DA2 6HH
    COMPANIES HOUSE
    CIF 2
  • ATLANTA TRUST LTD
    S
    Registered number 1290993
    icon of address615-623, Princes Road, Dartford, England, DA2 6HH
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • ANTSPRINT LIMITED - 1983-10-12
    icon of address615/623,princes Road, Dartford,kent.
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • THE EXCHANGE COMMERCIAL COMPANY LIMITED - 2008-04-22
    icon of addressNo 4 The Exchange, 9 Station Road, Stansted, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,304 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2024-04-04
    CIF 3 - Director → ME
    icon of calendar 2009-12-08 ~ 2017-03-31
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2024-04-04
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 2009-12-08 ~ 2015-09-14
    CIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.