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.
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 |
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 |
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 |