Warning: file_put_contents(c/cb819d786842b017b9512c557fc1759f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
J.c. Atkinson And Son Limited, NE38 9BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J.C. ATKINSON AND SON LIMITED

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

This company is commonly known as J.c. Atkinson And Son Limited. The company was founded 58 years ago and was given the registration number 00877451. The firm's registered office is in WASHINGTON. You can find them at J C Atkinson & Son Sedling Road, Wear Industrial Estate, Washington, Tyne And Wear. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:J.C. ATKINSON AND SON LIMITED
Company Number:00877451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:J C Atkinson & Son Sedling Road, Wear Industrial Estate, Washington, Tyne And Wear, United Kingdom, NE38 9BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Aldersgate Street, London, England, EC1A 4HY

Director27 July 2020Active
J C Atkinson & Son, Sedling Road, Wear Industrial Estate, Washington, United Kingdom, NE38 9BZ

Director26 September 2022Active
J C Atkinson & Son, Sedling Road, Wear Industrial Estate, Washington, United Kingdom, NE38 9BZ

Director26 February 2024Active
J C Atkinson & Son, Sedling Road, Wear Industrial Estate, Washington, United Kingdom, NE38 9BZ

Director16 February 2024Active
C/O West Hall Holywood, Wolsingham, Bishop Auckland, DL13 3HE

Secretary04 November 1997Active
37 Dunelm Drive, Houghton-Le-Spring,

Secretary-Active
15 Bancroft Terrace, St Gabriels, Sunderland, SR4 7SS

Secretary20 April 2007Active
140, Aldersgate Street, London, England, EC1A 4HY

Secretary27 July 2020Active
79 Dryden Road, Gateshead, NE9 5TR

Secretary20 December 1999Active
West Hall, Holywood, Wolsingham, DL13 3HE

Director-Active
J C Atkinson And Son Limited, Sedling Road, Wear Industrial Estate, Washington, United Kingdom, NE38 9BZ

Director-Active
J C Atkinson & Son, Sedling Road, Wear Industrial Estate, Washington, United Kingdom, NE38 9BZ

Director13 October 2020Active
49 Meadow Rise, Consett, DH8 6NS

Director15 December 2005Active
140, Aldersgate Street, London, England, EC1A 4HY

Director27 July 2020Active

People with Significant Control

Newable Atkinson Limited
Notified on:27 July 2020
Status:Active
Country of residence:England
Address:140, Aldersgate Street, London, England, EC1A 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Marcus Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:J C Atkinson & Son, Sedling Road, Washington, United Kingdom, NE38 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type full.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Change account reference date company current shortened.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-08-22Capital

Capital name of class of shares.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Incorporation

Memorandum articles.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-06Officers

Appoint person secretary company with name date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.