UKBizDB.co.uk

ATKINSON NORTHERN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atkinson Northern Limited. The company was founded 43 years ago and was given the registration number 01536154. The firm's registered office is in MIDDLESBROUGH. You can find them at Thornton House, Cargo Fleet Lane, Middlesbrough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ATKINSON NORTHERN LIMITED
Company Number:01536154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Corporate Secretary08 October 2020Active
Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE

Director02 December 2010Active
Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE

Director-Active
Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE

Director18 May 2013Active
Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE

Director08 June 1992Active
Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE

Director20 June 2001Active
Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE

Director29 January 2020Active
Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE

Director29 April 2019Active
Tunstall Manor Park Avenue, Hartlepool, TS26 0ED

Secretary-Active
Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE

Secretary01 January 1998Active
Tunstall Manor Park Avenue, Hartlepool, TS26 0ED

Director-Active
Woodside, Park Avenue, Hartlepool, TS26 0EA

Director-Active
Beech Cottage, Cresswell Road, Hartlepool, TS26 0EG

Director22 May 2002Active
Woodside Park Avenue, Hartlepool, TS26 0EA

Director-Active
5 Thropton Close, High Shincliffe, Durham, DH1 2QA

Director01 January 2000Active
14 Four Winds Court, West Park, Hartlepool, TS26 0LP

Director-Active
Red Lodge, 1 Carisbrooke Road, Hartlepool, TS26 0AB

Director-Active
46 The Grove, Hartlepool, TS26 9LZ

Director-Active
1 The Drive, Wycar, Bedale, DL8 1ER

Director-Active

People with Significant Control

Mrs Susan Mary Gilbertson
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Thornton House, Middlesbrough, TS3 8DE
Nature of control:
  • Voting rights 50 to 75 percent as trust
Mr Jeremy John Boyd
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Thornton House, Middlesbrough, TS3 8DE
Nature of control:
  • Voting rights 50 to 75 percent as trust
Mr Mark Robert Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Thornton House, Middlesbrough, TS3 8DE
Nature of control:
  • Voting rights 50 to 75 percent as trust
Mr James Edwin Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Thornton House, Middlesbrough, TS3 8DE
Nature of control:
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type group.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts amended with accounts type group.

Download
2022-09-16Accounts

Accounts with accounts type group.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-10-08Officers

Appoint corporate secretary company with name date.

Download
2020-09-16Accounts

Accounts with accounts type group.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Address

Move registers to sail company with new address.

Download
2020-08-12Address

Change sail address company with new address.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-23Miscellaneous

Legacy.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type group.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type group.

Download
2017-09-12Accounts

Accounts with accounts type group.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-09-14Accounts

Accounts with accounts type group.

Download
2016-09-07Confirmation statement

Confirmation statement.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.