About

Registered Number: 02850573
Date of Incorporation: 06/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Daleside Road, Nottingham, Nottinghamshire, NG2 3GJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.