Company NameJ T Atkinson & Sons Limited
Company StatusActive
Company Number01027936
CategoryPrivate Limited Company
Incorporation Date20 October 1971(52 years, 6 months ago)
Previous NamesKidd Holdings Limited and Thomas Altham Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr James Edwin Atkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1995(23 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Jeremy John Boyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(29 years after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Mark Robert Atkinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(29 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Michael Stalley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(42 years after company formation)
Appointment Duration10 years, 6 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr James David Edwin Atkinson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(42 years after company formation)
Appointment Duration10 years, 6 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Paul McGill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(46 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Christopher Jack Gilbertson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(48 years, 5 months after company formation)
Appointment Duration4 years
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Adrian Mark Gordon
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(49 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleEcommerce Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed08 October 2020(49 years after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressTobias House, St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameJames Wayman Edwards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 June 2001)
RoleCompany Director
Correspondence AddressThe Laurels 2 The Front
Middleton One Row
Darlington
County Durham
DL2 1AP
Director NameSheila Edwards
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 September 1995)
RoleFarmer
Correspondence AddressWhite House
Knock
Appleby In Westmorland
Cumbria
CA16 6DN
Director NameKenneth George Mitchell Elliott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2003)
RoleCompany Director
Correspondence AddressThe Courtyard 1 Loaning Head
Culgaith
Penrith
Cumbria
CA10 1QZ
Director NameMr James Edwin (Snr) Atkinson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressWoodside
Park Avenue
Hartlepool
Cleveland
TS26 0EA
Director NameMr Lindsay Altham Kidd
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairway Arthur Street
Penrith
Cumbria
CA11 7TX
Director NameMrs Mary Elizabeth Kidd
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressFairway Arthur Street
Penrith
Cumbria
CA11 7TX
Director NameFrederick Thompson
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 September 1995)
RoleRetired
Correspondence Address27 Tyne Close Avenue
Penrith
Cumbria
CA11 7ER
Director NameThomas Henry Richardson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 1995)
RoleRetired
Correspondence AddressAmalthea
Stainton
Penrith
Cumbria
CA11 0EB
Director NameTerene Stanley Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLing Dene
High Hesket
Carlisle
Cumbria
CA4 0JH
Secretary NameTerene Stanley Smith
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLing Dene
High Hesket
Carlisle
Cumbria
CA4 0JH
Director NameMr Mark Robert Atkinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(23 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 2000)
RoleBuilders Merchant
Correspondence Address7 Warwick Grove
Hartlepool
TS26 9ND
Director NameMr Alan Trevor Griffiths
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(23 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 July 1996)
RoleMarketer
Correspondence Address42 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Director NameDavid Warwick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(30 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 2008)
RoleCompany Director
Correspondence Address17 Abbey Drive
Matland
Kendal
Cumbria
LA9 7QN
Director NameEric Atkinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(30 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Secretary NameMr Jeremy John Boyd
NationalityBritish
StatusResigned
Appointed31 March 2003(31 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 08 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Arthur William Littlefair
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(33 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2008)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressRancroft Christian Head
Kirkby Stephen
Cumbria
CA17 4HA
Director NameMr Paul Nigel Rogers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(38 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2010)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr David Michael Gardner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(39 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 September 2011)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Steven Hill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(44 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameAtkinson Northern Limited (Corporation)
StatusResigned
Appointed05 September 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 September 1995)
Correspondence Address1 Castlegate Quay
Riverside
Stockton On Tees
TS18 1BZ

Contact

Websitejtatkinson.co.uk
Email address[email protected]
Telephone01642 222444
Telephone regionMiddlesbrough

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

381.8k at £1Atkinson Northern LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,548,358
Gross Profit£12,146,960
Net Worth£1,534,554
Cash£15,299
Current Liabilities£5,057,903

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

11 August 1998Delivered on: 14 August 1998
Satisfied on: 22 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a two pieces of land at penrith k/a altham estate ullswater road penrith cumbria t/no;-CU49898. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 February 1989Delivered on: 14 February 1989
Satisfied on: 3 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 1982Delivered on: 10 December 1982
Satisfied on: 3 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h properties present & future with fixtures (inc trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc. Heritable property & asse ts in scotland (see doc. M20).
Fully Satisfied
10 March 1982Delivered on: 23 March 1982
Satisfied on: 17 March 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts present & future (see doc M18).
Fully Satisfied
28 July 1980Delivered on: 1 August 1980
Satisfied on: 17 March 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including uncalled capital (please see doc M17).
Fully Satisfied
29 April 1998Delivered on: 8 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 October 2020Appointment of Endeavour Secretary Limited as a secretary on 8 October 2020 (2 pages)
8 October 2020Termination of appointment of Jeremy John Boyd as a secretary on 8 October 2020 (1 page)
16 September 2020Full accounts made up to 31 December 2019 (30 pages)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 August 2020Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
12 August 2020Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 May 2020Appointment of Mr Christopher Jack Gilbertson as a director on 30 March 2020 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 September 2019Full accounts made up to 31 December 2018 (26 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 August 2018Full accounts made up to 31 December 2017 (28 pages)
28 November 2017Termination of appointment of Eric Atkinson as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Mr Paul Mcgill as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mr Paul Mcgill as a director on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Eric Atkinson as a director on 28 November 2017 (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 May 2017Full accounts made up to 31 December 2016 (27 pages)
8 May 2017Full accounts made up to 31 December 2016 (27 pages)
23 January 2017Termination of appointment of Steven Hill as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Steven Hill as a director on 23 January 2017 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (24 pages)
14 September 2016Full accounts made up to 31 December 2015 (24 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 January 2016Appointment of Mr Steven Hill as a director on 13 January 2016 (2 pages)
14 January 2016Appointment of Mr Steven Hill as a director on 13 January 2016 (2 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 381,839
(6 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 381,839
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (27 pages)
8 September 2015Full accounts made up to 31 December 2014 (27 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 381,839
(6 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 381,839
(6 pages)
30 April 2014Full accounts made up to 31 December 2013 (31 pages)
30 April 2014Full accounts made up to 31 December 2013 (31 pages)
21 October 2013Appointment of Mr James David Edwin Atkinson as a director (2 pages)
21 October 2013Appointment of Mr James David Edwin Atkinson as a director (2 pages)
21 October 2013Appointment of Mr Michael Stalley as a director (2 pages)
21 October 2013Appointment of Mr Michael Stalley as a director (2 pages)
23 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 381,839
(5 pages)
23 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 381,839
(5 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
18 April 2012Full accounts made up to 31 December 2011 (18 pages)
18 April 2012Full accounts made up to 31 December 2011 (18 pages)
15 September 2011Termination of appointment of David Gardner as a director (1 page)
15 September 2011Termination of appointment of David Gardner as a director (1 page)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
8 April 2011Appointment of Mr David Michael Gardner as a director (2 pages)
8 April 2011Appointment of Mr David Michael Gardner as a director (2 pages)
7 December 2010Director's details changed for Jeremy John Boyd on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Jeremy John Boyd on 7 December 2010 (2 pages)
7 December 2010Secretary's details changed for Jeremy John Boyd on 7 December 2010 (1 page)
7 December 2010Director's details changed for Eric Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for James Edwin Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Mark Robert Atkinson on 7 December 2010 (2 pages)
7 December 2010Secretary's details changed for Jeremy John Boyd on 7 December 2010 (1 page)
7 December 2010Director's details changed for Jeremy John Boyd on 7 December 2010 (2 pages)
7 December 2010Secretary's details changed for Jeremy John Boyd on 7 December 2010 (1 page)
7 December 2010Director's details changed for James Edwin Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for James Edwin Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Mark Robert Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Mark Robert Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Eric Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Eric Atkinson on 7 December 2010 (2 pages)
18 November 2010Termination of appointment of Paul Rogers as a director (1 page)
18 November 2010Termination of appointment of Paul Rogers as a director (1 page)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Eric Atkinson on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Eric Atkinson on 31 August 2010 (2 pages)
9 April 2010Full accounts made up to 31 December 2009 (17 pages)
9 April 2010Full accounts made up to 31 December 2009 (17 pages)
8 February 2010Appointment of Mr Paul Nigel Rogers as a director (2 pages)
8 February 2010Appointment of Mr Paul Nigel Rogers as a director (2 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
17 March 2009Full accounts made up to 31 December 2008 (21 pages)
17 March 2009Full accounts made up to 31 December 2008 (21 pages)
26 February 2009Appointment terminated director arthur littlefair (1 page)
26 February 2009Appointment terminated director david warwick (1 page)
26 February 2009Appointment terminated director arthur littlefair (1 page)
26 February 2009Appointment terminated director david warwick (1 page)
17 September 2008Return made up to 31/08/08; full list of members (5 pages)
17 September 2008Return made up to 31/08/08; full list of members (5 pages)
8 April 2008Full accounts made up to 31 December 2007 (18 pages)
8 April 2008Full accounts made up to 31 December 2007 (18 pages)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
16 May 2007Full accounts made up to 31 December 2006 (18 pages)
16 May 2007Full accounts made up to 31 December 2006 (18 pages)
20 September 2006Return made up to 31/08/06; full list of members (3 pages)
20 September 2006Return made up to 31/08/06; full list of members (3 pages)
14 June 2006Full accounts made up to 31 December 2005 (17 pages)
14 June 2006Full accounts made up to 31 December 2005 (17 pages)
30 May 2006Sect 394 (1 page)
30 May 2006Auditor's resignation (1 page)
30 May 2006Auditor's resignation (1 page)
30 May 2006Sect 394 (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Return made up to 05/09/05; full list of members (3 pages)
20 October 2005Return made up to 05/09/05; full list of members (3 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
29 June 2005Full accounts made up to 31 December 2004 (17 pages)
29 June 2005Full accounts made up to 31 December 2004 (17 pages)
15 September 2004Return made up to 05/09/04; full list of members (8 pages)
15 September 2004Return made up to 05/09/04; full list of members (8 pages)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
14 January 2004Registered office changed on 14/01/04 from: altham estate ullswater road penrith cumbria CA11 7EH (1 page)
14 January 2004Registered office changed on 14/01/04 from: altham estate ullswater road penrith cumbria CA11 7EH (1 page)
6 October 2003Return made up to 05/09/03; full list of members (8 pages)
6 October 2003Return made up to 05/09/03; full list of members (8 pages)
1 October 2003Company name changed thomas altham holdings LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed thomas altham holdings LIMITED\certificate issued on 01/10/03 (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
19 June 2003Full accounts made up to 31 December 2002 (17 pages)
19 June 2003Full accounts made up to 31 December 2002 (17 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003Secretary resigned;director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
11 September 2002Return made up to 05/09/02; full list of members (13 pages)
11 September 2002Return made up to 05/09/02; full list of members (13 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
24 April 2002Full accounts made up to 31 December 2001 (16 pages)
24 April 2002Full accounts made up to 31 December 2001 (16 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
11 September 2001Return made up to 05/09/01; full list of members (11 pages)
11 September 2001Return made up to 05/09/01; full list of members (11 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (20 pages)
12 June 2001Full accounts made up to 31 December 2000 (20 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
11 September 2000Return made up to 05/09/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2000Return made up to 05/09/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Full accounts made up to 31 December 1999 (16 pages)
6 June 2000Full accounts made up to 31 December 1999 (16 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Return made up to 05/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1999Return made up to 05/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1999Full accounts made up to 31 December 1998 (16 pages)
15 May 1999Full accounts made up to 31 December 1998 (16 pages)
8 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
13 July 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
13 July 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
1 July 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
1 July 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
19 September 1996Return made up to 05/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1996Return made up to 05/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director's particulars changed (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director's particulars changed (1 page)
6 June 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
6 June 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
14 September 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 14/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 14/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 August 1995Director's particulars changed (2 pages)
29 August 1995Director's particulars changed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
6 July 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
6 July 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
14 September 1994Return made up to 05/09/94; no change of members (8 pages)
14 September 1994Return made up to 05/09/94; no change of members (8 pages)
15 June 1994Accounts for a small company made up to 31 December 1993 (17 pages)
15 June 1994Accounts for a small company made up to 31 December 1993 (17 pages)
12 October 1993Accounts for a medium company made up to 31 December 1992 (15 pages)
12 October 1993Accounts for a medium company made up to 31 December 1992 (15 pages)
27 September 1993Return made up to 05/09/93; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 1993Return made up to 05/09/93; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1992Return made up to 05/09/92; full list of members (12 pages)
1 October 1992Accounts for a medium company made up to 31 December 1991 (13 pages)
1 October 1992Accounts for a medium company made up to 31 December 1991 (13 pages)
1 October 1992Return made up to 05/09/92; full list of members (12 pages)
10 September 1991Return made up to 05/09/91; change of members (9 pages)
10 September 1991Group accounts for a medium company made up to 31 December 1990 (12 pages)
10 September 1991Return made up to 05/09/91; change of members (9 pages)
10 September 1991Return made up to 05/09/91; change of members (9 pages)
10 September 1991Group accounts for a medium company made up to 31 December 1990 (12 pages)
31 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
31 January 1991Memorandum and Articles of Association (11 pages)
31 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
31 January 1991Memorandum and Articles of Association (11 pages)
17 October 1990Group accounts for a medium company made up to 31 December 1989 (14 pages)
17 October 1990Group accounts for a medium company made up to 31 December 1989 (14 pages)
11 September 1990Return made up to 05/09/90; full list of members (8 pages)
11 September 1990Return made up to 05/09/90; full list of members (8 pages)
23 August 1989Accounts for a medium company made up to 31 December 1988 (12 pages)
23 August 1989Return made up to 09/08/89; full list of members (8 pages)
23 August 1989Return made up to 09/08/89; full list of members (8 pages)
23 August 1989Accounts for a medium company made up to 31 December 1988 (12 pages)
17 March 1989Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1989Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1989Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1989Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1989Particulars of mortgage/charge (3 pages)
14 February 1989Particulars of mortgage/charge (3 pages)
15 December 1988Return made up to 07/12/88; full list of members (6 pages)
15 December 1988Group accounts for a small company made up to 31 March 1988 (12 pages)
15 December 1988Return made up to 07/12/88; full list of members (6 pages)
15 December 1988Group accounts for a small company made up to 31 March 1988 (12 pages)
29 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1988Nc inc already adjusted (1 page)
29 April 1988Nc inc already adjusted (1 page)
29 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1988New director appointed (2 pages)
26 April 1988New director appointed (2 pages)
26 April 1988New director appointed (2 pages)
26 April 1988New director appointed (2 pages)
7 February 1988Accounting reference date extended from 31/12 to 31/03 (1 page)
7 February 1988Accounting reference date extended from 31/12 to 31/03 (1 page)
11 November 1987Group accounts for a medium company made up to 31 December 1986 (12 pages)
11 November 1987Group accounts for a medium company made up to 31 December 1986 (12 pages)
25 October 1987Return made up to 06/10/87; full list of members (5 pages)
25 October 1987Return made up to 06/10/87; full list of members (5 pages)
15 November 1986Group of companies' accounts made up to 31 December 1985 (11 pages)
15 November 1986Return made up to 11/11/86; full list of members (5 pages)
15 November 1986Group of companies' accounts made up to 31 December 1985 (11 pages)
15 November 1986Return made up to 11/11/86; full list of members (5 pages)
20 October 1971Certificate of incorporation (1 page)
20 October 1971Certificate of incorporation (1 page)