About

Registered Number: 00215881
Date of Incorporation: 27/08/1926 (97 years and 7 months ago)
Company Status: Active
Registered Address: Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, LL14 5RL,

 

Established in 1926, Atkinson & Kirby Ltd has its registered office in Wrexham, it's status in the Companies House registry is set to "Active". There are 10 directors listed for Atkinson & Kirby Ltd in the Companies House registry. We don't currently know the number of employees at Atkinson & Kirby Ltd. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Peter Leonard N/A 08 April 2002 1
CLARKE, John Edward 01 September 2000 04 August 2009 1
ELLAMS, David Naylor 01 September 2000 08 August 2014 1
FIELDING, Frank Geoffrey N/A 08 April 2002 1
NELSON, David William 01 September 2000 25 September 2013 1
ROE, Alan Frederick N/A 08 April 2002 1
SHIMMIN, George Frederick N/A 08 April 2002 1
Secretary Name Appointed Resigned Total Appointments
LINCOLN, Richard 31 July 2020 - 1
ROBINSON, Christopher Bruce 29 September 2010 28 September 2012 1
SIMMS, Andrew Joseph 13 December 2016 31 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
TM02 - Termination of appointment of secretary 31 July 2020
AP03 - Appointment of secretary 31 July 2020
AP01 - Appointment of director 31 July 2020
AD01 - Change of registered office address 17 January 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP03 - Appointment of secretary 13 December 2016
CS01 - N/A 09 December 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 24 June 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 04 December 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 09 April 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
CH01 - Change of particulars for director 16 July 2013
AP01 - Appointment of director 16 July 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 12 December 2012
TM02 - Termination of appointment of secretary 08 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 29 November 2010
AP03 - Appointment of secretary 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 23 September 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 05 December 2005
287 - Change in situation or address of Registered Office 14 October 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
AUD - Auditor's letter of resignation 06 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
RESOLUTIONS - N/A 30 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
225 - Change of Accounting Reference Date 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
MISC - Miscellaneous document 10 April 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 17 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 04 December 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 04 December 1998
AUD - Auditor's letter of resignation 12 October 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 30 May 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 28 May 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 14 June 1991
363a - Annual Return 19 December 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 19 December 1986
NEWINC - New incorporation documents 27 August 1926

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 1986 Fully Satisfied

N/A

Legal charge 27 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.