J.C. ATKINSON AND SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

01/08/251 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewMemorandum and Articles of Association

View Document

26/12/2426 December 2024 Full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Appointment of Mr Ian Rutter as a director on 2024-02-26

View Document

16/02/2416 February 2024 Appointment of Mrs Monica Bridget Whitefield as a director on 2024-02-16

View Document

16/02/2416 February 2024 Termination of appointment of Michael Bernard Walsh as a director on 2024-02-16

View Document

16/02/2416 February 2024 Termination of appointment of Thomas Paul Curran as a director on 2024-02-16

View Document

30/12/2330 December 2023 Full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

21/04/2321 April 2023 Full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Julian Marcus Atkinson as a director on 2023-02-20

View Document

24/10/2224 October 2022 Appointment of Mr Gregory Cranfield as a director on 2022-09-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/2012 August 2020 ADOPT ARTICLES 27/07/2020

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008774510013

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008774510014

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008774510015

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008774510016

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWABLE ATKINSON LIMITED

View Document

06/08/206 August 2020 SECRETARY APPOINTED MICHAEL HOFMAN

View Document

06/08/206 August 2020 CESSATION OF JULIAN MARCUS ATKINSON AS A PSC

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR PETER JOHN BARRAND

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008774510018

View Document

03/08/203 August 2020 30/04/20 STATEMENT OF CAPITAL GBP 29232

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008774510017

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

27/05/2027 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/2017 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARCUS ATKINSON / 17/03/2020

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARCUS ATKINSON / 18/12/2018

View Document

04/01/194 January 2019 ADOPT ARTICLES 22/10/2018

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/188 November 2018 22/10/18 STATEMENT OF CAPITAL GBP 29233

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM SEDLING ROAD WEAR INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE38 9BZ

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN MARCUS ATKINSON / 08/11/2018

View Document

08/11/188 November 2018 22/10/18 STATEMENT OF CAPITAL GBP 29234

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HANDLEY

View Document

03/07/183 July 2018 01/05/18 STATEMENT OF CAPITAL GBP 29232.00

View Document

03/07/183 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/184 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008774510016

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008774510014

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008774510015

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008774510013

View Document

20/08/1520 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN HANDLEY / 01/08/2013

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/11/1114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HELLENS

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 29009

View Document

15/06/1015 June 2010 REDUCE ISSUED CAPITAL 20/05/2010

View Document

15/06/1015 June 2010 SOLVENCY STATEMENT DATED 20/05/10

View Document

09/04/109 April 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HANDLEY / 14/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARCUS ATKINSON / 14/11/2009

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EG

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: NONE, SEDLING ROAD WEAR INDUSTRIAL ESTATE (EAST) WASHINGTON TYNE & WEAR NE38 9BZ

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: STATION ROAD PENSHAW HOUGHTON LE SPRING TYNE & WEAR DH4 7PE

View Document

05/08/055 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/01/0030 January 2000 SHARES RECATEGORISED 10/01/00

View Document

30/01/0030 January 2000 ADOPTARTICLES10/01/00

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 £ IC 38772/32478 05/11/99 £ SR 6294@1=6294

View Document

06/12/996 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/971 December 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/11/9522 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/10/9518 October 1995 NC INC ALREADY ADJUSTED 25/08/95

View Document

18/10/9518 October 1995 £ NC 20000/50000 25/08/

View Document

18/10/9518 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/95

View Document

18/10/9518 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/941 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 AUDITOR'S RESIGNATION

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

23/04/8723 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/04/8723 April 1987 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/8616 July 1986 RETURN MADE UP TO 01/10/85; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

27/03/8527 March 1985 ANNUAL RETURN MADE UP TO 19/09/84

View Document

06/04/846 April 1984 ANNUAL RETURN MADE UP TO 20/07/83

View Document

28/10/8328 October 1983 ANNUAL RETURN MADE UP TO 12/10/82

View Document

21/04/6621 April 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company