About

Registered Number: 03573103
Date of Incorporation: 01/06/1998 (26 years ago)
Company Status: Active
Registered Address: Sanderson House, Station Road Horsforth, Leeds West Yorkshire, LS18 5NT

 

Atkinson Holdings Ltd was setup in 1998, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of Atkinson Holdings Ltd are Riall, Katharine Elizabeth, Atkinson, Angela Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Angela Mary 03 July 1998 29 July 2016 1
Secretary Name Appointed Resigned Total Appointments
RIALL, Katharine Elizabeth 11 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 24 November 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 29 June 2011
TM02 - Termination of appointment of secretary 24 February 2011
AP03 - Appointment of secretary 24 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 24 November 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 13 June 2001
AAMD - Amended Accounts 26 February 2001
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 09 August 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 1999
88(2)P - N/A 25 March 1999
RESOLUTIONS - N/A 13 March 1999
RESOLUTIONS - N/A 13 March 1999
RESOLUTIONS - N/A 13 March 1999
225 - Change of Accounting Reference Date 13 March 1999
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
RESOLUTIONS - N/A 11 August 1998
123 - Notice of increase in nominal capital 11 August 1998
287 - Change in situation or address of Registered Office 22 July 1998
CERTNM - Change of name certificate 21 July 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.