Company NameH.R. Atkinson And Company Limited
DirectorsStephen John Atkinson and Margaret Atkinson
Company StatusActive
Company Number00643034
CategoryPrivate Limited Company
Incorporation Date26 November 1959(64 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen John Atkinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Forge
Newton
Stocksfield
Northumberland
NE43 7DP
Secretary NameMr Stephen John Atkinson
NationalityBritish
StatusCurrent
Appointed10 July 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Forge
Newton
Stocksfield
Northumberland
NE43 7DP
Director NameMrs Margaret Atkinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityDanish
StatusCurrent
Appointed17 July 1996(36 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Old Forge
Newton
Stocksfield
Northumberland
NE43 7DP
Director NameFlorence Margaret Atkinson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(31 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 December 1996)
RoleCompany Director
Correspondence Address32 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RW
Director NameKenneth Bell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(31 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 April 2005)
RoleArchitect
Correspondence Address12a Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Director NameDenis John Herbert Toogood
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 1994)
RoleSurveyor
Correspondence Address5 Bolam Avenue
North Shields
Tyne & Wear
NE30 3PX
Director NameLily Oliver
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(34 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address1 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EZ
Director NameThomas Ian Oliver
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(34 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 1998)
RoleBuilder
Correspondence Address7 Longmeadows
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DX

Contact

Websitehratkinson.co.uk

Location

Registered AddressContract House
Meadowfield Industrial Eastate
Ponteland
Newcastle-Upon-Tyne
NE20 9SD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

31.6k at £0.2Margaret Atkinson
47.99%
Ordinary
31.6k at £0.2S.j. Atkinson
47.99%
Ordinary
2.6k at £0.2Executors Of Estate Of E. Moody
4.01%
Ordinary

Financials

Year2014
Net Worth£531,438
Cash£73,028
Current Liabilities£16,218

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

1 July 1991Delivered on: 13 July 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £15,796-50 pursuant to the terms to the agreement.
Particulars: All of the company's right title and interest in and to all sums payable (including refunds) under the insurance as detailed on the form 395 relevant to this charge.
Outstanding
18 June 1991Delivered on: 14 June 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
2 January 1989Delivered on: 10 January 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at meadowfield industrial estate, ponteland, northumberland.
Outstanding

Filing History

14 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
10 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
22 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
4 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
4 February 2021Confirmation statement made on 20 February 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
20 February 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
23 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
7 March 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 March 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
8 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 182,900
(8 pages)
8 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 182,900
(8 pages)
5 May 2017Particulars of variation of rights attached to shares (2 pages)
5 May 2017Particulars of variation of rights attached to shares (2 pages)
2 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 November 2016All of the property or undertaking has been released from charge 1 (1 page)
30 November 2016Satisfaction of charge 2 in full (1 page)
30 November 2016All of the property or undertaking has been released from charge 1 (1 page)
30 November 2016Satisfaction of charge 2 in full (1 page)
30 November 2016Satisfaction of charge 3 in full (1 page)
30 November 2016Satisfaction of charge 3 in full (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 16,450
(5 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 16,450
(5 pages)
17 December 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16,450
(5 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16,450
(5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 16,450
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 16,450
(5 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 November 2007Amended accounts made up to 28 February 2007 (6 pages)
2 November 2007Amended accounts made up to 28 February 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
30 August 2006Return made up to 10/07/06; full list of members (3 pages)
30 August 2006Return made up to 10/07/06; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
24 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
18 July 2005Return made up to 10/07/05; full list of members (3 pages)
18 July 2005Return made up to 10/07/05; full list of members (3 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
28 July 2004Accounts for a small company made up to 28 February 2004 (7 pages)
28 July 2004Accounts for a small company made up to 28 February 2004 (7 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
26 November 2003Full accounts made up to 28 February 2003 (12 pages)
26 November 2003Full accounts made up to 28 February 2003 (12 pages)
23 July 2003Return made up to 10/07/03; full list of members (7 pages)
23 July 2003Return made up to 10/07/03; full list of members (7 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
4 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
4 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
29 July 2002Return made up to 10/07/02; full list of members (8 pages)
29 July 2002Return made up to 10/07/02; full list of members (8 pages)
25 July 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
25 July 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
13 July 2001Return made up to 10/07/01; full list of members (7 pages)
13 July 2001Return made up to 10/07/01; full list of members (7 pages)
29 December 2000Full accounts made up to 29 February 2000 (15 pages)
29 December 2000Full accounts made up to 29 February 2000 (15 pages)
14 July 2000Return made up to 10/07/00; full list of members (7 pages)
14 July 2000Return made up to 10/07/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
10 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
16 July 1998Return made up to 10/07/98; full list of members (6 pages)
16 July 1998Return made up to 10/07/98; full list of members (6 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
22 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 August 1997£ sr [email protected] 07/02/97 (1 page)
14 August 1997£ sr [email protected] 07/02/97 (1 page)
22 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
2 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
30 April 1997£ ic 19350/15815 07/02/97 £ sr [email protected]=3535 (1 page)
30 April 1997£ ic 19350/15815 07/02/97 £ sr [email protected]=3535 (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
11 November 1996Accounts for a small company made up to 29 February 1996 (9 pages)
11 November 1996Accounts for a small company made up to 29 February 1996 (9 pages)
19 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
25 July 1996Return made up to 10/07/96; no change of members (6 pages)
25 July 1996Return made up to 10/07/96; no change of members (6 pages)
7 September 1995Accounts for a small company made up to 28 February 1995 (9 pages)
7 September 1995Accounts for a small company made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 June 1991Particulars of mortgage/charge (3 pages)
18 June 1991Particulars of mortgage/charge (3 pages)
2 May 1991Ad 08/01/88--------- £ si [email protected] (2 pages)
2 May 1991Ad 08/01/88--------- £ si [email protected] (2 pages)
30 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1990Particulars of mortgage/charge (3 pages)
10 January 1990Particulars of mortgage/charge (3 pages)
26 November 1959Incorporation (15 pages)
26 November 1959Certificate of incorporation (1 page)
26 November 1959Certificate of incorporation (1 page)
26 November 1959Incorporation (15 pages)