UKBizDB.co.uk

T S ATKINSON LIMITED

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

This company is commonly known as T S Atkinson Limited. The company was founded 65 years ago and was given the registration number 00624259. The firm's registered office is in LEEDS. You can find them at Brecks Farm Selby Road, Monk Fryston, Leeds, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:T S ATKINSON LIMITED
Company Number:00624259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:Brecks Farm Selby Road, Monk Fryston, Leeds, England, LS25 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roselea, Hillam, Leeds, LS25 5HP

Director-Active
Brecks Farm, Selby Road, Monk Fryston, Leeds, England, LS25 5EL

Director03 June 2020Active
Brecks Farm, Monk Fryston, Leeds, England, LS25 5EL

Director20 April 2018Active
Roselea, Hillam, Leeds, LS25 5HP

Secretary23 September 1996Active
11 Manor Court, Hillam, Leeds, LS25 5PA

Secretary-Active
Roselea, Hillam, Leeds, LS25 5HP

Director-Active
11 Manor Court, Hillam, Leeds, LS25 5PA

Director-Active

People with Significant Control

Dr Rebecca Susanne Atkinson
Notified on:20 September 2023
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:Brecks Farm, Selby Road, Leeds, England, LS25 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Bethany Catherine Atkinson
Notified on:20 September 2023
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:Brecks Farm, Selby Road, Leeds, England, LS25 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Joanne Atkinson
Notified on:02 November 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Brecks Farm, Selby Road, Leeds, England, LS25 5EL
Nature of control:
  • Significant influence or control
Mr Richard Stephen Atkinson
Notified on:07 April 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Brecks Farm, Selby Road, Leeds, England, LS25 5EL
Nature of control:
  • Significant influence or control
Mrs Barbara Mary Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:Roselea, Leeds, LS25 5HP
Nature of control:
  • Significant influence or control
Mr David Stanley Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:Roselea, Leeds, LS25 5HP
Nature of control:
  • Significant influence or control

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
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2021-11-07Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-30Capital

Capital allotment shares.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Incorporation

Memorandum articles.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-03Officers

Termination secretary company with name termination date.

Download
2020-07-02Resolution

Resolution.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-06-01Capital

Capital return purchase own shares.

Download
2020-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.