Founded in 1993, F. Atkinson Ltd have registered office in Nottinghamshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The company has 4 directors listed as Allum, Christopher John, Dr, Clarke, Patricia Jill, Kemp, Robert Albert, Morris, John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLUM, Christopher John, Dr | N/A | - | 1 |
CLARKE, Patricia Jill | 12 January 1999 | 25 October 2001 | 1 |
KEMP, Robert Albert | 12 January 1999 | 25 October 2001 | 1 |
MORRIS, John | N/A | 01 February 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 12 March 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 02 March 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 22 December 2007 | |
363a - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 07 January 2007 | |
363a - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363a - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 09 February 2004 | |
363s - Annual Return | 09 September 2003 | |
AA - Annual Accounts | 04 August 2003 | |
395 - Particulars of a mortgage or charge | 29 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2003 | |
363s - Annual Return | 05 September 2002 | |
395 - Particulars of a mortgage or charge | 16 August 2002 | |
AA - Annual Accounts | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 23 November 2001 | |
288b - Notice of resignation of directors or secretaries | 23 November 2001 | |
363s - Annual Return | 05 October 2001 | |
395 - Particulars of a mortgage or charge | 12 May 2001 | |
AUD - Auditor's letter of resignation | 09 May 2001 | |
AA - Annual Accounts | 02 March 2001 | |
395 - Particulars of a mortgage or charge | 02 November 2000 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2000 | |
363s - Annual Return | 18 October 2000 | |
AA - Annual Accounts | 04 March 2000 | |
363s - Annual Return | 01 October 1999 | |
AA - Annual Accounts | 11 March 1999 | |
288a - Notice of appointment of directors or secretaries | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 21 January 1999 | |
395 - Particulars of a mortgage or charge | 21 December 1998 | |
AA - Annual Accounts | 18 December 1998 | |
363s - Annual Return | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
287 - Change in situation or address of Registered Office | 21 September 1998 | |
288b - Notice of resignation of directors or secretaries | 21 September 1998 | |
CERTNM - Change of name certificate | 10 September 1998 | |
RESOLUTIONS - N/A | 24 July 1998 | |
MEM/ARTS - N/A | 24 July 1998 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 21 July 1998 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 21 July 1998 | |
395 - Particulars of a mortgage or charge | 09 July 1998 | |
395 - Particulars of a mortgage or charge | 08 July 1998 | |
395 - Particulars of a mortgage or charge | 04 July 1998 | |
363s - Annual Return | 24 October 1997 | |
AA - Annual Accounts | 25 February 1997 | |
363s - Annual Return | 09 September 1996 | |
AA - Annual Accounts | 20 March 1996 | |
363s - Annual Return | 07 September 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 July 1995 | |
AA - Annual Accounts | 23 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 19 October 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 April 1994 | |
395 - Particulars of a mortgage or charge | 24 January 1994 | |
NEWINC - New incorporation documents | 06 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 26 March 2003 | Outstanding |
N/A |
Charge of deposit | 06 August 2002 | Outstanding |
N/A |
Charge over credit balances | 26 April 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 26 October 2000 | Outstanding |
N/A |
Legal mortgage | 26 October 2000 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 18 December 1998 | Fully Satisfied |
N/A |
Debenture | 01 July 1998 | Fully Satisfied |
N/A |
Debenture | 01 July 1998 | Outstanding |
N/A |
Debenture deed | 01 July 1998 | Fully Satisfied |
N/A |
All assets debenture deed | 01 July 1998 | Fully Satisfied |
N/A |
Debenture | 01 July 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 January 1994 | Fully Satisfied |
N/A |