About

Registered Number: 01224509
Date of Incorporation: 29/08/1975 (49 years and 7 months ago)
Company Status: Administration
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

 

Based in Preston, Reid Atkinson Ltd was setup in 1975, it's status at Companies House is "Administration". Currently we aren't aware of the number of employees at the the business. Schofield, Paul Anthony, Parkin, Colin Joseph, Walker, Keith John are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Paul Anthony N/A - 1
PARKIN, Colin Joseph N/A 31 May 1992 1
WALKER, Keith John N/A 31 October 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 July 2019
AM01 - N/A 23 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 20 May 2014
CH03 - Change of particulars for secretary 12 November 2013
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 18 June 2013
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 03 November 2012
AA - Annual Accounts 23 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 13 May 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 10 April 2001
395 - Particulars of a mortgage or charge 15 March 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 07 April 2000
395 - Particulars of a mortgage or charge 11 December 1999
363s - Annual Return 08 November 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 12 May 1994
395 - Particulars of a mortgage or charge 16 February 1994
169 - Return by a company purchasing its own shares 05 January 1994
363s - Annual Return 19 December 1993
RESOLUTIONS - N/A 01 December 1993
RESOLUTIONS - N/A 01 December 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 10 November 1992
288 - N/A 10 November 1992
AA - Annual Accounts 08 May 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 07 May 1991
363a - Annual Return 08 November 1990
AA - Annual Accounts 23 May 1990
395 - Particulars of a mortgage or charge 12 April 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 09 September 1988
288 - N/A 24 August 1988
288 - N/A 24 August 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 28 July 1987
287 - Change in situation or address of Registered Office 28 July 1987
AA - Annual Accounts 13 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2001 Outstanding

N/A

Debenture 06 December 1999 Fully Satisfied

N/A

Charge 11 February 1994 Fully Satisfied

N/A

Legal charge 09 April 1990 Fully Satisfied

N/A

Fixed and floating charge 16 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.