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

B & C ATKINSON LIMITED

OXFORD CHAMBERS, NEW OXFORD STREET, WORKINGTON, CA14 2LR,
Company Registration Number
04191804
Private Limited Company
Active

Company Overview

About B & C Atkinson Ltd
B & C ATKINSON LIMITED was founded on 2001-04-02 and has its registered office in Workington. The organisation's status is listed as "Active". B & C Atkinson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B & C ATKINSON LIMITED
 
Legal Registered Office
OXFORD CHAMBERS
NEW OXFORD STREET
WORKINGTON
CA14 2LR
Other companies in CA14
 
Filing Information
Company Number 04191804
Company ID Number 04191804
Date formed 2001-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB256393831  
Last Datalog update: 2024-05-05 14:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & C ATKINSON LIMITED
The accountancy firm based at this address is ROBINSON+CO (GOSFORTH) 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 B & C ATKINSON LIMITED

Current Directors
Officer Role Date Appointed
CAROLE COWPERTHWAITE
Company Secretary 2001-04-02
BRIAN RICHARD ATKINSON
Director 2001-04-02
CAROLE COWPERTHWAITE
Director 2001-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-04-02 2001-04-02
WATERLOW NOMINEES LIMITED
Nominated Director 2001-04-02 2001-04-02

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
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-04CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-10-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10Second filing of capital allotment of shares GBP101
2022-10-10RP04SH01Second filing of capital allotment of shares GBP101
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-04-04SH0107/09/20 STATEMENT OF CAPITAL GBP 101
2022-01-0230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-01-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27SH0107/09/20 STATEMENT OF CAPITAL GBP 101
2020-10-27PSC07CESSATION OF CAROLE COWPERTHWAITE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27PSC04Change of details for Mr Brian Richard Atkinson as a person with significant control on 2019-09-26
2020-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-11-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE COWPERTHWAITE
2019-10-01TM02Termination of appointment of Carole Cowperthwaite on 2019-09-26
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-11-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-12-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0102/04/15 ANNUAL RETURN FULL LIST
2014-10-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0102/04/13 ANNUAL RETURN FULL LIST
2012-09-27AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0102/04/12 ANNUAL RETURN FULL LIST
2011-11-04AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28CH01Director's details changed for Carole Cowperthwaite on 2011-04-28
2011-04-28CH03SECRETARY'S DETAILS CHNAGED FOR CAROLE COWPERTHWAITE on 2011-04-28
2011-04-07AR0102/04/11 ANNUAL RETURN FULL LIST
2011-01-10AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AR0102/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE COWPERTHWAITE / 02/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD ATKINSON / 02/04/2010
2009-12-05AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-21363aReturn made up to 02/04/09; full list of members
2009-03-27395Particulars of a mortgage or charge / charge no: 1
2008-10-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-25363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-05363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-26363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: CALDER VIEW CALDERBRIDGE SEASCALE CA20 1DN
2004-04-07363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-07363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-26363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-05-0288(2)RAD 02/04/01--------- £ SI 98@1=98 £ IC 2/100
2001-04-18MISCAMENDING MEM & ARTS
2001-04-10288bSECRETARY RESIGNED
2001-04-10288bDIRECTOR RESIGNED
2001-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-02NEWINCINCORPORATION 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 B & C ATKINSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-08
Notices to Creditors2024-05-08
Resolutions for Winding-up2024-05-08
Fines / Sanctions
No fines or sanctions have been issued against B & C ATKINSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2022-04-30

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 B & C ATKINSON LIMITED

Intangible Assets
Patents
We have not found any records of B & C ATKINSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & C ATKINSON LIMITED
Trademarks
We have not found any records of B & C ATKINSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B & C ATKINSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Copeland Borough Council 2014-12 GBP £16,985 Services
Copeland Borough Council 2014-7 GBP £2,685 Services
Cumbria County Council 2014-6 GBP £30,463
Copeland Borough Council 2014-5 GBP £11,534 Services
Cumbria County Council 2014-5 GBP £5,437
Cumbria County Council 2014-2 GBP £2,807
Cumbria County Council 2014-1 GBP £1,821
Cumbria County Council 2013-12 GBP £2,526
Cumbria County Council 2013-10 GBP £14,423
Cumbria County Council 2013-6 GBP £3,992
Cumbria County Council 2013-4 GBP £3,123
Cumbria County Council 2013-2 GBP £7,571
Cumbria County Council 2013-1 GBP £1,435
Cumbria County Council 2012-12 GBP £3,772
Cumbria County Council 2012-11 GBP £11,048
Cumbria County Council 2012-10 GBP £11,296
Cumbria County Council 2012-7 GBP £8,906
Cumbria County Council 2012-6 GBP £3,136
Cumbria County Council 2012-5 GBP £25,593
Cumbria County Council 2012-4 GBP £8,920

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B & C ATKINSON 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyB & C ATKINSON LIMITEDEvent Date2024-05-08
B & C ATKINSON LIMITED (Company Number 04191804 ) Registered office: Oxford Chambers, New Oxford Street, Workington, CA14 2LR Principal trading address: Oxford Chambers, New Oxford Street, Workington,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & C ATKINSON 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 B & C ATKINSON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1