About

Registered Number: 03393467
Date of Incorporation: 23/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 15 Prospect Street, Bridlington, East Yorkshire, YO15 2AE

 

Based in Bridlington in East Yorkshire, Hw Atkinson & Sons Ltd was established in 1997.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Stephen William 17 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Catherine 18 January 2002 - 1
ATKINSON, Joan 23 June 1997 18 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 17 December 2019
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
MR01 - N/A 13 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH03 - Change of particulars for secretary 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 June 2015
RESOLUTIONS - N/A 23 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 30 June 2014
RESOLUTIONS - N/A 26 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 June 2013
RESOLUTIONS - N/A 06 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
RESOLUTIONS - N/A 10 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 August 2011
RESOLUTIONS - N/A 11 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 24 June 2005
AUD - Auditor's letter of resignation 23 December 2004
AA - Annual Accounts 20 December 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
AUD - Auditor's letter of resignation 24 January 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 08 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
123 - Notice of increase in nominal capital 22 January 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 14 September 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
363s - Annual Return 22 July 1998
395 - Particulars of a mortgage or charge 22 November 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
225 - Change of Accounting Reference Date 18 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1997
287 - Change in situation or address of Registered Office 18 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
287 - Change in situation or address of Registered Office 28 June 1997
NEWINC - New incorporation documents 23 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Outstanding

N/A

Debenture 21 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.