About

Registered Number: 03745450
Date of Incorporation: 01/04/1999 (25 years ago)
Company Status: Active
Registered Address: Croft House Farm, Long Lane, Felliscliffe, Harrogate, HG3 2LU

 

Based in Felliscliffe, Andrew Atkinson Livestock Ltd was founded on 01 April 1999, it's status is listed as "Active". We do not know the number of employees at the company. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 19 May 2020
SH01 - Return of Allotment of shares 19 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2020
MA - Memorandum and Articles 19 May 2020
CC04 - Statement of companies objects 19 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 29 March 2019
MR01 - N/A 26 February 2019
MR01 - N/A 21 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 10 April 2018
MR01 - N/A 31 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 28 April 2015
MR01 - N/A 09 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 24 August 2011
AUD - Auditor's letter of resignation 27 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 07 April 2000
395 - Particulars of a mortgage or charge 29 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1999
MEM/ARTS - N/A 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
CERTNM - Change of name certificate 07 May 1999
CERTNM - Change of name certificate 07 May 1999
NEWINC - New incorporation documents 01 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2019 Outstanding

N/A

A registered charge 19 November 2018 Outstanding

N/A

A registered charge 21 March 2018 Outstanding

N/A

A registered charge 07 January 2015 Outstanding

N/A

Debenture 22 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.