ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ATL Dunbar Limited

ATL Dunbar Limited is an active company incorporated on 8 October 2014 with the registered office located in Coventry, West Midlands. ATL Dunbar Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09253522
Private limited company
Age
11 years
Incorporated 8 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 October 2025 (2 months ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Nov30 Aug 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Puma Park
102-106 Scimitar Way
Coventry
CV3 4GB
England
Address changed on 4 Sep 2024 (1 year 3 months ago)
Previous address was First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England
Telephone
0161 7976372
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Apr 1970
Kite Packaging Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shredhouse Limited
Gavin James Ashe and Marie-Bernadette Franziska Ashe are mutual people.
Active
Kite Packaging Group Limited
Gavin James Ashe and Marie-Bernadette Franziska Ashe are mutual people.
Active
Kite Environmental Solutions Limited
Gavin James Ashe and Marie-Bernadette Franziska Ashe are mutual people.
Active
Kite Packaging Limited
Gavin James Ashe and Marie-Bernadette Franziska Ashe are mutual people.
Active
ATL Packaging Limited
Gavin James Ashe and Marie-Bernadette Franziska Ashe are mutual people.
Active
The Bear And Baculus Management Company Limited
Gavin James Ashe and Marie-Bernadette Franziska Ashe are mutual people.
Active
Paperpak Limited
Gavin James Ashe and Marie-Bernadette Franziska Ashe are mutual people.
Active
Les Frenes Properties Limited
Marie-Bernadette Franziska Ashe and Gavin James Ashe are mutual people.
Active
Brands
ATL Dunbar
ATL Dunbar is a packaging company that manufactures, stocks, and supplies packaging products tailored to customer requirements.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Aug 2024
For period 30 Oct30 Aug 2024
Traded for 10 months
Cash in Bank
£113.47K
Increased by £38.76K (+52%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£987.17K
Decreased by £145.7K (-13%)
Total Liabilities
-£515.14K
Decreased by £124.28K (-19%)
Net Assets
£472.02K
Decreased by £21.42K (-4%)
Debt Ratio (%)
52%
Decreased by 4.26% (-8%)
Latest Activity
Accounting Period Extended
1 Month Ago on 11 Nov 2025
Confirmation Submitted
1 Month Ago on 22 Oct 2025
Mrs Marie-Bernadette Franziska Ashe Details Changed
10 Months Ago on 29 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Oct 2024
Accounting Period Shortened
1 Year 3 Months Ago on 4 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Sep 2024
Mr Gavin James Ashe Appointed
1 Year 3 Months Ago on 30 Aug 2024
Mrs Marie-Bernadette Franziska Ashe Appointed
1 Year 3 Months Ago on 30 Aug 2024
Philip Mark Salmon Resigned
1 Year 3 Months Ago on 30 Aug 2024
Get Credit Report
Discover ATL Dunbar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 30 August 2025 to 31 December 2025
Submitted on 11 Nov 2025
Confirmation statement made on 8 October 2025 with updates
Submitted on 22 Oct 2025
Director's details changed for Mrs Marie-Bernadette Franziska Ashe on 29 January 2025
Submitted on 30 Jan 2025
Total exemption full accounts made up to 30 August 2024
Submitted on 12 Nov 2024
Confirmation statement made on 8 October 2024 with updates
Submitted on 18 Oct 2024
Cessation of Philip Mark Salmon as a person with significant control on 30 August 2024
Submitted on 4 Sep 2024
Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to Puma Park 102-106 Scimitar Way Coventry CV3 4GB on 4 September 2024
Submitted on 4 Sep 2024
Termination of appointment of Anthony John Norman as a director on 30 August 2024
Submitted on 4 Sep 2024
Termination of appointment of Philip Mark Salmon as a director on 30 August 2024
Submitted on 4 Sep 2024
Appointment of Mrs Marie-Bernadette Franziska Ashe as a director on 30 August 2024
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year