Company NameATHA And Co Solicitors
Company StatusActive
Company Number02827677
CategoryPrivate Unlimited Company
Incorporation Date16 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Charles Anthony Stewart Atha
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest End House
West End
Stokesley
North Yorkshire
TS9 5BN
Director NameAnna Guest
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(5 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Greens Valley Drive
Stockton On Tees
Cleveland
TS18 5QH
Director NameMr Martin Ronald Demoily
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(8 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address169 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JQ
Secretary NameMartin Ronald Demoily
NationalityBritish
StatusCurrent
Appointed24 June 2009(16 years after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address169 Guisborough Road
Middlesbrough
Cleveland
TS7 0JQ
Secretary NameMr Tony Atha
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRigwood Cottage
Saltburn Lane
Saltburn By The Sea
Cleveland
TS12 1HE
Director NameMr Tony Atha
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(3 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 June 2009)
RoleSolicitor
Correspondence AddressRigwood Cottage
Saltburn Lane
Saltburn By The Sea
Cleveland
TS12 1HE
Director NameRachel Frances Maughan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(4 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Beeches
71 High Street Great Ayton
Middlesbrough
TS9 6NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteatha.co.uk
Telephone01642 222575
Telephone regionMiddlesbrough

Location

Registered Address137 Albert Road
Middlesbrough
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

478.3k at £1C.a.s. Atha
90.00%
Ordinary
26.6k at £1Anna Guest
5.00%
Ordinary
26.6k at £1Martin Ronald Demoily
5.00%
Ordinary
1 at £1Mr Tony Atha
0.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

9 September 2015Delivered on: 11 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
11 March 1994Delivered on: 12 March 1994
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
27 December 2007Delivered on: 4 January 2008
Satisfied on: 22 January 2013
Persons entitled: Hampshire Trust PLC

Classification: Assignment of rights
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rights of the company under certain client agreements.
Fully Satisfied
26 October 2007Delivered on: 27 October 2007
Satisfied on: 2 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland (Now Bank of Scotland PLC)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
26 July 2004Delivered on: 11 August 2004
Satisfied on: 10 December 2010
Persons entitled: The Co-Operative 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: 92 grange road middlesbrough cleveland t/no CE72154 floating charge all unfixed plant machinery and other assets and equipment.
Fully Satisfied
27 August 1993Delivered on: 2 September 1993
Satisfied on: 2 September 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 November 2018Registered office address changed from 165 Albert Road Middlesbrough Cleveland TS1 2PX to 137 Albert Road Middlesbrough TS1 2PP on 27 November 2018 (1 page)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 June 2017Notification of Charles Anthony Stewart Atha as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Charles Anthony Stewart Atha as a person with significant control on 6 April 2016 (2 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 531,479
(7 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 531,479
(7 pages)
17 March 2016Satisfaction of charge 2 in full (1 page)
17 March 2016Satisfaction of charge 2 in full (1 page)
11 September 2015Registration of charge 028276770006, created on 9 September 2015 (20 pages)
11 September 2015Registration of charge 028276770006, created on 9 September 2015 (20 pages)
11 September 2015Registration of charge 028276770006, created on 9 September 2015 (20 pages)
30 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 531,479
(7 pages)
30 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 531,479
(7 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 531,479
(7 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 531,479
(7 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
4 April 2013Termination of appointment of Rachel Maughan as a director (1 page)
4 April 2013Termination of appointment of Rachel Maughan as a director (1 page)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for Martin Ronald Demoily on 16 June 2010 (2 pages)
6 September 2010Director's details changed for Rachel Frances Maughan on 16 June 2010 (2 pages)
6 September 2010Director's details changed for Anna Guest on 16 June 2010 (2 pages)
6 September 2010Director's details changed for Anna Guest on 16 June 2010 (2 pages)
6 September 2010Director's details changed for Rachel Frances Maughan on 16 June 2010 (2 pages)
6 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for Martin Ronald Demoily on 16 June 2010 (2 pages)
26 August 2010Termination of appointment of Tony Atha as a director (2 pages)
26 August 2010Termination of appointment of Tony Atha as a director (2 pages)
26 August 2010Termination of appointment of Tony Atha as a secretary (2 pages)
26 August 2010Termination of appointment of Tony Atha as a secretary (2 pages)
28 July 2010Appointment of Martin Ronald Demoily as a secretary (2 pages)
28 July 2010Appointment of Martin Ronald Demoily as a secretary (2 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 August 2009Return made up to 16/06/09; full list of members (7 pages)
26 August 2009Return made up to 16/06/09; full list of members (7 pages)
19 March 2009Return made up to 16/06/08; no change of members (6 pages)
19 March 2009Return made up to 16/06/08; no change of members (6 pages)
6 March 2009Director's change of particulars / martin demoily / 01/06/2007 (1 page)
6 March 2009Director's change of particulars / martin demoily / 01/06/2007 (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (5 pages)
27 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Return made up to 16/06/07; no change of members (8 pages)
17 October 2007Return made up to 16/06/07; no change of members (8 pages)
11 September 2006Return made up to 16/06/06; full list of members (9 pages)
11 September 2006Return made up to 16/06/06; full list of members (9 pages)
19 December 2005Return made up to 16/06/05; full list of members (9 pages)
19 December 2005Return made up to 16/06/05; full list of members (9 pages)
7 December 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
20 October 2003Return made up to 16/06/03; full list of members (9 pages)
20 October 2003Return made up to 16/06/03; full list of members (9 pages)
19 November 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2001Return made up to 16/06/01; full list of members (8 pages)
30 August 2001Return made up to 16/06/01; full list of members (8 pages)
22 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1999Return made up to 16/06/99; change of members (6 pages)
19 July 1999Return made up to 16/06/99; change of members (6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
8 July 1997Return made up to 16/06/97; full list of members (6 pages)
8 July 1997Return made up to 16/06/97; full list of members (6 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
1 August 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1995Return made up to 16/06/95; no change of members (4 pages)
14 June 1995Return made up to 16/06/95; no change of members (4 pages)
13 April 1995882 £531478 ad 010993 (2 pages)
13 April 1995Stamped 883 £531478 (4 pages)
13 April 1995Stamped 883 £531478 (4 pages)
13 April 1995882 £531478 ad 010993 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
12 August 1994Certificate of re-registration from Limited to Unlimited (1 page)
12 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 August 1994Application for reregistration from LTD to UNLTD (2 pages)
12 August 1994Re-registration of Memorandum and Articles (18 pages)
12 August 1994Certificate of re-registration from Limited to Unlimited (1 page)
12 August 1994Re-registration of Memorandum and Articles (18 pages)
12 August 1994Declaration of assent for reregistration to UNLTD (1 page)
12 August 1994Application for reregistration from LTD to UNLTD (2 pages)
12 August 1994Declaration of assent for reregistration to UNLTD (1 page)
12 August 1994Members' assent for rereg from LTD to UNLTD (2 pages)
12 August 1994Members' assent for rereg from LTD to UNLTD (2 pages)
16 June 1993Incorporation (24 pages)
16 June 1993Incorporation (24 pages)