About

Registered Number: 01027936
Date of Incorporation: 20/10/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE

 

Based in Middlesbrough, J T Atkinson & Sons Ltd was founded on 20 October 1971. The current directors of this company are listed as Atkinson, James David Edwin, Gilbertson, Christopher Jack, Mcgill, Paul, Stalley, Michael, Atkinson, Eric, Atkinson, Mark Robert, Atkinson Northern Limited, Edwards, James Wayman, Edwards, Sheila, Elliott, Kenneth George Mitchell, Gardner, David Michael, Griffiths, Alan Trevor, Hill, Steven, Kidd, Mary Elizabeth, Richardson, Thomas Henry, Rogers, Paul Nigel, Smith, Terene Stanley, Thompson, Frederick, Warwick, David in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, James David Edwin 16 October 2013 - 1
GILBERTSON, Christopher Jack 30 March 2020 - 1
MCGILL, Paul 28 November 2017 - 1
STALLEY, Michael 16 October 2013 - 1
ATKINSON, Eric 26 September 2002 28 November 2017 1
ATKINSON, Mark Robert 04 September 1995 30 October 2000 1
ATKINSON NORTHERN LIMITED N/A 04 September 1995 1
EDWARDS, James Wayman N/A 25 June 2001 1
EDWARDS, Sheila N/A 04 September 1995 1
ELLIOTT, Kenneth George Mitchell N/A 12 June 2003 1
GARDNER, David Michael 07 April 2011 12 September 2011 1
GRIFFITHS, Alan Trevor 04 September 1995 22 July 1996 1
HILL, Steven 13 January 2016 23 January 2017 1
KIDD, Mary Elizabeth N/A 04 September 1995 1
RICHARDSON, Thomas Henry N/A 03 February 1995 1
ROGERS, Paul Nigel 01 January 2010 17 October 2010 1
SMITH, Terene Stanley N/A 31 March 2003 1
THOMPSON, Frederick N/A 04 September 1995 1
WARWICK, David 05 December 2001 31 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 14 September 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2020
AP01 - Appointment of director 03 May 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 31 August 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 08 May 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 07 September 2016
AP01 - Appointment of director 14 January 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 18 April 2012
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 08 April 2011
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 09 April 2010
AP01 - Appointment of director 08 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 17 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 14 June 2006
MISC - Miscellaneous document 30 May 2006
AUD - Auditor's letter of resignation 30 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
363a - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 22 June 2004
287 - Change in situation or address of Registered Office 14 January 2004
363s - Annual Return 06 October 2003
CERTNM - Change of name certificate 01 October 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
AA - Annual Accounts 19 June 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
363s - Annual Return 11 September 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
363s - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
AA - Annual Accounts 12 June 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 06 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 15 May 1999
363s - Annual Return 08 September 1998
395 - Particulars of a mortgage or charge 14 August 1998
AA - Annual Accounts 13 July 1998
395 - Particulars of a mortgage or charge 08 May 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 19 September 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
AA - Annual Accounts 06 June 1996
288 - N/A 20 October 1995
363s - Annual Return 14 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
288 - N/A 29 August 1995
288 - N/A 20 July 1995
AA - Annual Accounts 06 July 1995
288 - N/A 20 April 1995
288 - N/A 09 February 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 15 June 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 27 September 1993
288 - N/A 20 September 1993
AA - Annual Accounts 01 October 1992
363b - Annual Return 01 October 1992
288 - N/A 13 August 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
169 - Return by a company purchasing its own shares 06 February 1991
RESOLUTIONS - N/A 31 January 1991
MEM/ARTS - N/A 31 January 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 11 September 1990
288 - N/A 29 August 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
288 - N/A 30 June 1989
288 - N/A 30 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1989
395 - Particulars of a mortgage or charge 14 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 July 1988
RESOLUTIONS - N/A 29 April 1988
123 - Notice of increase in nominal capital 29 April 1988
288 - N/A 26 April 1988
288 - N/A 26 April 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 February 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 25 October 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
MISC - Miscellaneous document 20 October 1971

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 August 1998 Fully Satisfied

N/A

Mortgage debenture 29 April 1998 Outstanding

N/A

Single debenture 10 February 1989 Fully Satisfied

N/A

Debenture 09 December 1982 Fully Satisfied

N/A

Charge 10 March 1982 Fully Satisfied

N/A

Charge 28 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.