UKBizDB.co.uk

ROY AND JEAN ATKINSON LIMITED

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

This company is commonly known as Roy And Jean Atkinson Limited. The company was founded 26 years ago and was given the registration number 03448812. The firm's registered office is in ILKLEY. You can find them at 27 Corn Mill, Menston, Ilkley, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ROY AND JEAN ATKINSON LIMITED
Company Number:03448812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:27 Corn Mill, Menston, Ilkley, West Yorkshire, LS29 6BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Corn Mill, Menston, Ilkley, LS29 6BY

Secretary13 October 1997Active
27 Corn Mill, Menston, Ilkley, LS29 6BY

Director13 October 1997Active
18 Spindle Cottage, Bottom O Th Moor, Horwich, Bolton, England, BL6 6QF

Director01 September 2017Active
27 Corn Mill, Menston, Ilkley, LS29 6BY

Director13 October 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 October 1997Active
11 Bleach Mill Lane, Menston, Ilkley, LS29 6HE

Director03 December 2007Active
8, Dicks Garth Road, Menston, Ilkley, LS29 6HF

Director01 October 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 October 1997Active

People with Significant Control

Mrs Jean Catherine Atkinson
Notified on:13 October 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:27, Corn Mill, Ilkley, England, LS29 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Arthur Atkinson
Notified on:13 October 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:27, Corn Mill, Ilkley, England, LS29 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Persons with significant control

Change to a person with significant control.

Download
2018-10-27Persons with significant control

Change to a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-04Officers

Appoint person director company with name date.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.