About

Registered Number: 01797126
Date of Incorporation: 05/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

 

Atkins Bennett Ltd was registered on 05 March 1984 and are based in Epsom in Surrey, it's status is listed as "Active". The companies directors are listed as Mcallister, Louise Mary, Nobelen, Elliot Michael, Gerrard, Ashley Louise, Hardman, Denise, Lindsay, Catherine Elizabeth, Bennett, Michael Gordon, Bird, John Christopher at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Michael Gordon N/A 12 June 1995 1
BIRD, John Christopher N/A 03 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MCALLISTER, Louise Mary 29 September 2017 - 1
NOBELEN, Elliot Michael 29 September 2017 - 1
GERRARD, Ashley Louise 04 November 2016 28 September 2017 1
HARDMAN, Denise 05 March 1999 03 October 2008 1
LINDSAY, Catherine Elizabeth 04 November 2016 28 September 2017 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 08 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 18 December 2017
AA01 - Change of accounting reference date 23 November 2017
AA - Annual Accounts 21 November 2017
AP01 - Appointment of director 14 November 2017
AP03 - Appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AP03 - Appointment of secretary 09 October 2017
CS01 - N/A 04 October 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
CH01 - Change of particulars for director 12 January 2017
AP03 - Appointment of secretary 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AP03 - Appointment of secretary 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
AA - Annual Accounts 21 October 2016
CH01 - Change of particulars for director 04 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 15 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2015
AA - Annual Accounts 24 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 15 August 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 30 January 2010
RESOLUTIONS - N/A 14 January 2010
CC04 - Statement of companies objects 14 January 2010
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 07 November 2009
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 January 2009
RESOLUTIONS - N/A 13 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
CERTNM - Change of name certificate 06 October 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 06 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
MEM/ARTS - N/A 10 December 2002
AA - Annual Accounts 22 November 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 08 June 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 27 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 18 September 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 16 June 1993
395 - Particulars of a mortgage or charge 05 June 1993
363s - Annual Return 30 April 1993
AA - Annual Accounts 08 November 1992
AA - Annual Accounts 05 January 1992
288 - N/A 30 October 1991
363a - Annual Return 05 August 1991
395 - Particulars of a mortgage or charge 06 November 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 15 August 1989
288 - N/A 15 August 1989
363 - Annual Return 15 August 1989
363 - Annual Return 24 August 1988
288 - N/A 27 July 1988
AA - Annual Accounts 14 July 1988
363 - Annual Return 16 September 1987
AA - Annual Accounts 16 September 1987
287 - Change in situation or address of Registered Office 24 June 1987
395 - Particulars of a mortgage or charge 16 April 1987

Mortgages & Charges

Description Date Status Charge by
Assignment 03 June 1993 Fully Satisfied

N/A

Mortgage 25 October 1990 Fully Satisfied

N/A

Mortgage 23 March 1987 Fully Satisfied

N/A

Single debenture 18 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.