UKBizDB.co.uk

JAMES ATKINSON & SON LIMITED

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

This company is commonly known as James Atkinson & Son Limited. The company was founded 42 years ago and was given the registration number 01585080. The firm's registered office is in MILNTHORPE. You can find them at Canal Garage, Preston Patrick, Milnthorpe, Cumbria. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:JAMES ATKINSON & SON LIMITED
Company Number:01585080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Canal Garage, Preston Patrick, Milnthorpe, Cumbria, LA7 7NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Garage, Preston Patrick, Milnthorpe, LA7 7NX

Director19 March 2024Active
Hillcrest, Laverick Road, Halton, Lancaster, England, LA2 6PH

Director20 November 2013Active
Canal Garage, Preston Patrick, Milnthorpe, LA7 7NX

Director17 March 2024Active
Elm Grange Pulford, Chester, CH4 9DG

Secretary25 May 1999Active
Varrabrant, Preston Patrick, Milnthorpe, LA7 7NX

Secretary-Active
72 Greenside, Kendal, LA9 5DT

Secretary16 June 1999Active
Varrabrant, Preston Patrick, Milnthorpe, LA7 7NX

Director14 November 2000Active
Orchard House, Milton Road, Crooklands, Milnthorpe, England, LA7 7NL

Director20 November 2013Active
Elm Grange Pulford, Chester, CH4 9DG

Director-Active
Varrabrant, Preston Patrick, Milnthorpe, LA7 7NX

Director-Active
Springfield,, Cow Brow, Lupton, Carnforth, LA6 1PJ

Director14 November 2000Active
72 Greenside, Kendal, LA9 5DT

Director14 November 2000Active

People with Significant Control

Mr James Dennis Atkinson
Notified on:03 April 2019
Status:Active
Date of birth:August 1949
Nationality:British
Address:Canal Garage, Milnthorpe, LA7 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clifford Michael Atkinson
Notified on:03 April 2019
Status:Active
Date of birth:September 1946
Nationality:British
Address:Canal Garage, Milnthorpe, LA7 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Elizabeth Simister
Notified on:03 April 2019
Status:Active
Date of birth:May 1955
Nationality:British
Address:Canal Garage, Milnthorpe, LA7 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1924
Nationality:British
Country of residence:England
Address:Canal Garage, Preston Patrick, Milnthorpe, England, LA7 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Amanda Jayne Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Canal Garage, Preston Patrick, Milnthorpe, England, LA7 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Christopher Jarrod Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Canal Garage, Preston Patrick, Milnthorpe, England, LA7 7NX
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.