Company NameStark Hartley Atkinson Limited
Company StatusActive
Company Number06303161
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daran Guy Atkinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address25 Church View
Wallsend
Tyne And Wear
NE28 6PS
Director NameMr Nigel Richard Hartley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address8 Pinegarth
Darras Hall
Newcastle Upon Tyne
NE20 9LF
Secretary NameMr Nigel Richard Hartley
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinegarth
Darras Hall
Newcastle Upon Tyne
NE20 9LF
Director NameMr Philip Walter Lynagh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(10 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
Director NameHelen Stark
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressThorneybrow
Low Westwood
Newcastle Upon Tyne
NE17 7PR

Contact

Websitewww.starkhartleyatkinson.com/
Telephone0191 2455711
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£192,045
Cash£115,937
Current Liabilities£137,643

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

28 August 2015Delivered on: 3 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 56 leazes park road newcastle upon tyne.
Outstanding
15 July 2015Delivered on: 20 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Notification of Phillip Walter Lynagh as a person with significant control on 1 August 2019 (2 pages)
9 October 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
20 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
18 May 2018Appointment of Mr Phil Walter Lynagh as a director on 9 March 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 September 2015Registration of charge 063031610002, created on 28 August 2015 (11 pages)
3 September 2015Registration of charge 063031610002, created on 28 August 2015 (11 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,100
(6 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,100
(6 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,100
(6 pages)
20 July 2015Registration of charge 063031610001, created on 15 July 2015 (18 pages)
20 July 2015Registration of charge 063031610001, created on 15 July 2015 (18 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Registered office address changed from 6 Chimney Mills Claremont Road Newcastle upon Tyne NE2 4AL to 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 6 Chimney Mills Claremont Road Newcastle upon Tyne NE2 4AL to 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 6 Chimney Mills Claremont Road Newcastle upon Tyne NE2 4AL to 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 6 August 2014 (1 page)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,100
(6 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,100
(6 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,100
(6 pages)
7 May 2014Memorandum and Articles of Association (10 pages)
7 May 2014Memorandum and Articles of Association (10 pages)
3 April 2014Statement of company's objects (2 pages)
3 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 2,100
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 2,100
(4 pages)
3 April 2014Statement of company's objects (2 pages)
4 March 2014Purchase of own shares. (3 pages)
4 March 2014Purchase of own shares. (3 pages)
4 March 2014Purchase of own shares. (3 pages)
4 March 2014Purchase of own shares. (3 pages)
18 February 2014Cancellation of shares. Statement of capital on 18 February 2014
  • GBP 2,231
(4 pages)
18 February 2014Cancellation of shares. Statement of capital on 18 February 2014
  • GBP 2,000
(4 pages)
18 February 2014Cancellation of shares. Statement of capital on 18 February 2014
  • GBP 2,231
(4 pages)
18 February 2014Cancellation of shares. Statement of capital on 18 February 2014
  • GBP 2,000
(4 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
14 January 2014Cancellation of shares. Statement of capital on 14 January 2014
  • GBP 2,255
(4 pages)
14 January 2014Cancellation of shares. Statement of capital on 14 January 2014
  • GBP 2,255
(4 pages)
10 December 2013Cancellation of shares. Statement of capital on 10 December 2013
  • GBP 2,279
(4 pages)
10 December 2013Cancellation of shares. Statement of capital on 10 December 2013
  • GBP 2,279
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 September 2013Purchase of own shares. (3 pages)
9 September 2013Purchase of own shares. (3 pages)
2 September 2013Purchase of own shares. (4 pages)
2 September 2013Purchase of own shares. (3 pages)
2 September 2013Purchase of own shares. (4 pages)
2 September 2013Purchase of own shares. (3 pages)
29 August 2013Cancellation of shares. Statement of capital on 29 August 2013
  • GBP 2,351
(4 pages)
29 August 2013Cancellation of shares. Statement of capital on 29 August 2013
  • GBP 2,351
(4 pages)
15 August 2013Cancellation of shares. Statement of capital on 15 August 2013
  • GBP 2,375
(4 pages)
15 August 2013Cancellation of shares. Statement of capital on 15 August 2013
  • GBP 2,399
(4 pages)
15 August 2013Cancellation of shares. Statement of capital on 15 August 2013
  • GBP 2,375
(4 pages)
15 August 2013Cancellation of shares. Statement of capital on 15 August 2013
  • GBP 2,399
(4 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
1 August 2013Termination of appointment of Helen Stark as a director (1 page)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
1 August 2013Termination of appointment of Helen Stark as a director (1 page)
9 July 2013Purchase of own shares. (3 pages)
9 July 2013Purchase of own shares. (3 pages)
1 July 2013Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 2,423
(4 pages)
1 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
1 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
1 July 2013Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 2,423
(4 pages)
1 July 2013Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 2,423
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 October 2010Registered office address changed from Metropolitan House, Longrigg Road, Swalwell Gateshead NE16 3AS on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Metropolitan House, Longrigg Road, Swalwell Gateshead NE16 3AS on 11 October 2010 (1 page)
6 July 2010Director's details changed for Helen Stark on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Daran Guy Atkinson on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Nigel Richard Hartley on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Daran Guy Atkinson on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Nigel Richard Hartley on 5 July 2010 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Daran Guy Atkinson on 5 July 2010 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Nigel Richard Hartley on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Helen Stark on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Helen Stark on 5 July 2010 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 July 2009Return made up to 05/07/09; full list of members (4 pages)
16 July 2009Return made up to 05/07/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2008Return made up to 05/07/08; full list of members (4 pages)
29 July 2008Return made up to 05/07/08; full list of members (4 pages)
5 July 2007Incorporation (14 pages)
5 July 2007Incorporation (14 pages)