Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.P. ATKIN LIMITED
Company Information for

G.P. ATKIN LIMITED

34 MIDDLE STREET SOUTH, DRIFFIELD, EAST YORKSHIRE, YO25 6PS,
Company Registration Number
03370123
Private Limited Company
Active

Company Overview

About G.p. Atkin Ltd
G.P. ATKIN LIMITED was founded on 1997-05-14 and has its registered office in Driffield. The organisation's status is listed as "Active". G.p. Atkin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.P. ATKIN LIMITED
 
Legal Registered Office
34 MIDDLE STREET SOUTH
DRIFFIELD
EAST YORKSHIRE
YO25 6PS
Other companies in YO25
 
Filing Information
Company Number 03370123
Company ID Number 03370123
Date formed 1997-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB708022272  
Last Datalog update: 2024-05-05 10:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.P. ATKIN LIMITED
The accountancy firm based at this address is BRADBURY & CO (ACCOUNTANTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.P. ATKIN LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA LOUISE PALLISTER
Company Secretary 2016-11-28
GREGORY PETER ATKIN
Director 1997-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
VERONICA ANNETTE HAMPSON
Company Secretary 2000-02-28 2009-09-14
RICHARD MICHAEL MILES
Company Secretary 1997-05-15 2000-02-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-05-14 1997-05-15
COMBINED NOMINEES LIMITED
Nominated Director 1997-05-14 1997-05-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-05-14 1997-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY PETER ATKIN G P ATKIN HOMES LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active
GREGORY PETER ATKIN G P ATKIN CONSTRUCTION LIMITED Director 1997-12-20 CURRENT 1997-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2022-09-1231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-04-14TM02Termination of appointment of Samantha Louise Pallister on 2022-04-14
2021-07-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-07-30AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-07-16AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-16AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 3075100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-11-28AP03Appointment of Mrs Samantha Louise Pallister as company secretary on 2016-11-28
2016-11-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 3075100
2016-05-12AR0101/05/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 3075100
2015-05-01AR0101/05/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 3075100
2014-05-13AR0101/05/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AA01Previous accounting period shortened from 30/11/13 TO 31/05/13
2013-05-31AR0101/05/13 ANNUAL RETURN FULL LIST
2013-05-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AA01Previous accounting period extended from 31/05/12 TO 30/11/12
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/12 FROM 14 High Street Huddersfield West Yorkshire HD1 2HA
2012-05-03AR0101/05/12 ANNUAL RETURN FULL LIST
2012-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-06-08AR0101/05/11 ANNUAL RETURN FULL LIST
2011-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-05-17AR0101/05/10 ANNUAL RETURN FULL LIST
2010-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY VERONICA HAMPSON
2009-06-12363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-12363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-03-27AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-08363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-20363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-18363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-20363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-09363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-21363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-22363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 2/4 WELLINGTON ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BN
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-09363(288)SECRETARY RESIGNED
2000-06-09363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-10288aNEW SECRETARY APPOINTED
1999-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-05363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-17363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1997-09-10123£ NC 100/3500000 24/06/97
1997-09-10ORES04NC INC ALREADY ADJUSTED 24/06/97
1997-09-1088(2)RAD 25/06/97-01/07/97 £ SI 3075000@1=3075000 £ IC 100/3075100
1997-06-2388(2)RAD 10/06/87--------- £ SI 98@1=98 £ IC 2/100
1997-05-31287REGISTERED OFFICE CHANGED ON 31/05/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-05-31288bDIRECTOR RESIGNED
1997-05-31288aNEW SECRETARY APPOINTED
1997-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-31288aNEW DIRECTOR APPOINTED
1997-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to G.P. ATKIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.P. ATKIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE (OWN ACCOUNT) 2000-05-09 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2000-03-30 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 724,501
Creditors Due Within One Year 2012-11-30 £ 708,710
Creditors Due Within One Year 2012-11-30 £ 708,710
Creditors Due Within One Year 2011-05-31 £ 860,738

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-11-30
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.P. ATKIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 3,075,100
Called Up Share Capital 2012-11-30 £ 3,075,100
Called Up Share Capital 2012-11-30 £ 3,075,100
Called Up Share Capital 2011-05-31 £ 3,075,100
Cash Bank In Hand 2013-05-31 £ 122,444
Cash Bank In Hand 2012-11-30 £ 27,273
Cash Bank In Hand 2012-11-30 £ 27,273
Cash Bank In Hand 2011-05-31 £ 175,969
Current Assets 2013-05-31 £ 4,204,525
Current Assets 2012-11-30 £ 4,106,788
Current Assets 2012-11-30 £ 4,106,788
Current Assets 2011-05-31 £ 4,235,200
Debtors 2013-05-31 £ 21,610
Debtors 2012-11-30 £ 19,044
Debtors 2012-11-30 £ 19,044
Debtors 2011-05-31 £ 2,675
Shareholder Funds 2013-05-31 £ 3,480,024
Shareholder Funds 2012-11-30 £ 3,398,078
Shareholder Funds 2012-11-30 £ 3,398,078
Shareholder Funds 2011-05-31 £ 3,374,462
Stocks Inventory 2013-05-31 £ 4,060,471
Stocks Inventory 2012-11-30 £ 4,060,471
Stocks Inventory 2012-11-30 £ 4,060,471
Stocks Inventory 2011-05-31 £ 4,056,556

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.P. ATKIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.P. ATKIN LIMITED
Trademarks
We have not found any records of G.P. ATKIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.P. ATKIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as G.P. ATKIN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where G.P. ATKIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.P. ATKIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.P. ATKIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.