Newton
Stocksfield
Northumberland
NE43 7DP
Secretary Name | Mr Stephen John Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Forge Newton Stocksfield Northumberland NE43 7DP |
Director Name | Mrs Margaret Atkinson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 17 July 1996(36 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Old Forge Newton Stocksfield Northumberland NE43 7DP |
Director Name | Florence Margaret Atkinson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 December 1996) |
Role | Company Director |
Correspondence Address | 32 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RW |
Director Name | Kenneth Bell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 April 2005) |
Role | Architect |
Correspondence Address | 12a Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PA |
Director Name | Denis John Herbert Toogood |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 1994) |
Role | Surveyor |
Correspondence Address | 5 Bolam Avenue North Shields Tyne & Wear NE30 3PX |
Director Name | Lily Oliver |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 1 Mayfair Gardens Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EZ |
Director Name | Thomas Ian Oliver |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 1998) |
Role | Builder |
Correspondence Address | 7 Longmeadows Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DX |
Website | hratkinson.co.uk |
---|
Registered Address | Contract House Meadowfield Industrial Eastate Ponteland Newcastle-Upon-Tyne NE20 9SD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
31.6k at £0.2 | Margaret Atkinson 47.99% Ordinary |
---|---|
31.6k at £0.2 | S.j. Atkinson 47.99% Ordinary |
2.6k at £0.2 | Executors Of Estate Of E. Moody 4.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £531,438 |
Cash | £73,028 |
Current Liabilities | £16,218 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
1 July 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 |
14 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
10 March 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
22 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
22 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
4 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
4 February 2021 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
20 February 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
23 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
5 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 November 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
30 November 2016 | Satisfaction of charge 2 in full (1 page) |
30 November 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
30 November 2016 | Satisfaction of charge 2 in full (1 page) |
30 November 2016 | Satisfaction of charge 3 in full (1 page) |
30 November 2016 | Satisfaction of charge 3 in full (1 page) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 December 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 November 2007 | Amended accounts made up to 28 February 2007 (6 pages) |
2 November 2007 | Amended accounts made up to 28 February 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
30 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
28 July 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
28 July 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
26 November 2003 | Full accounts made up to 28 February 2003 (12 pages) |
26 November 2003 | Full accounts made up to 28 February 2003 (12 pages) |
23 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
29 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
25 July 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
25 July 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (15 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (15 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
10 September 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
16 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
22 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
22 August 1997 | Accounts 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 1997 | Return made up to 10/07/97; full list of members
|
22 July 1997 | Return made up to 10/07/97; full list of members
|
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
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 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
11 November 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
11 November 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
25 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
25 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
7 September 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 June 1991 | Particulars of mortgage/charge (3 pages) |
18 June 1991 | Particulars of mortgage/charge (3 pages) |
2 May 1991 | Ad 08/01/88--------- £ si [email protected] (2 pages) |
2 May 1991 | Ad 08/01/88--------- £ si [email protected] (2 pages) |
30 April 1991 | Resolutions
|
30 April 1991 | Resolutions
|
10 January 1990 | Particulars of mortgage/charge (3 pages) |
10 January 1990 | Particulars of mortgage/charge (3 pages) |
26 November 1959 | Incorporation (15 pages) |
26 November 1959 | Certificate of incorporation (1 page) |
26 November 1959 | Certificate of incorporation (1 page) |
26 November 1959 | Incorporation (15 pages) |