ATHERTON AND PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ATHERTON AND PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01579933

Incorporation date

13/08/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grange House 19-21 Grange Mount, Birkenhead, Wirral CH43 4XNCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1981)
dot icon27/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon20/12/2024
Satisfaction of charge 015799330009 in full
dot icon06/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/07/2024
Satisfaction of charge 015799330008 in full
dot icon09/07/2024
Registration of charge 015799330011, created on 2024-06-24
dot icon25/06/2024
Registration of charge 015799330010, created on 2024-06-24
dot icon04/04/2024
Termination of appointment of Jon Donovan as a director on 2024-02-23
dot icon02/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon02/03/2023
Termination of appointment of Brian Mccormick as a director on 2023-02-28
dot icon18/01/2023
Director's details changed for Mr Brian Mccormick on 2023-01-17
dot icon17/01/2023
Appointment of Mr Jon Donovan as a director on 2022-11-04
dot icon17/01/2023
Director's details changed for Mr Satel Jayantilal Naik on 2023-01-17
dot icon17/01/2023
Secretary's details changed for Mr Satel Jayantilal Naik on 2023-01-17
dot icon17/01/2023
Director's details changed for Mrs Dita Naik on 2023-01-17
dot icon07/10/2022
Registration of charge 015799330009, created on 2022-10-04
dot icon25/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon29/11/2021
Registration of charge 015799330008, created on 2021-11-29
dot icon19/11/2021
Satisfaction of charge 015799330006 in full
dot icon18/11/2021
Appointment of Mrs Dita Naik as a director on 2021-11-08
dot icon18/11/2021
Appointment of Mr Satel Jayantilal Naik as a secretary on 2021-11-08
dot icon18/11/2021
Cessation of Brian Mccormick as a person with significant control on 2021-11-08
dot icon18/11/2021
Notification of Dabs1834 Limited as a person with significant control on 2021-11-08
dot icon18/11/2021
Appointment of Mr Satel Jayantilal Naik as a director on 2021-11-08
dot icon18/11/2021
Termination of appointment of Karen Elizabeth Mccarthy as a secretary on 2021-11-08
dot icon18/11/2021
Satisfaction of charge 015799330007 in full
dot icon24/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/10/2020
Registration of charge 015799330007, created on 2020-10-22
dot icon11/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon15/05/2020
Registration of charge 015799330006, created on 2020-05-12
dot icon16/03/2020
Satisfaction of charge 2 in full
dot icon16/03/2020
Satisfaction of charge 3 in full
dot icon09/09/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon22/05/2019
Director's details changed for Mr Brian Mccormick on 2019-05-22
dot icon27/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/04/2017
Appointment of Mr Paul James Cooper as a director on 2017-04-01
dot icon08/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/04/2016
Change of share class name or designation
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-20
dot icon25/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Satisfaction of charge 5 in full
dot icon23/12/2013
Satisfaction of charge 4 in full
dot icon25/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-08-30
dot icon25/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon14/05/2012
Secretary's details changed for Karen Elizabeth Mccarthy on 2012-05-14
dot icon14/05/2012
Termination of appointment of John O Connor as a director
dot icon14/05/2012
Termination of appointment of Alfred Booth as a director
dot icon20/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/03/2011
Previous accounting period shortened from 2011-05-31 to 2010-11-30
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/10/2010
Previous accounting period extended from 2010-01-31 to 2010-05-31
dot icon28/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon28/09/2010
Director's details changed for John O Connor on 2010-08-30
dot icon27/09/2010
Director's details changed for Brian Mccormick on 2010-08-30
dot icon27/09/2010
Director's details changed for Alfred Mcnair Booth on 2010-08-30
dot icon01/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/09/2009
Return made up to 30/08/09; full list of members
dot icon23/09/2008
Return made up to 30/08/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/09/2007
Return made up to 30/08/07; change of members
dot icon06/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/10/2006
New director appointed
dot icon27/09/2006
Return made up to 30/08/06; full list of members
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Declaration of assistance for shares acquisition
dot icon08/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon10/05/2006
Director resigned
dot icon07/10/2005
Return made up to 30/08/05; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon27/05/2005
Auditor's resignation
dot icon28/02/2005
New director appointed
dot icon04/02/2005
Full accounts made up to 2004-01-31
dot icon05/10/2004
Return made up to 30/08/04; full list of members
dot icon07/10/2003
Full accounts made up to 2003-01-31
dot icon06/10/2003
Return made up to 30/08/03; full list of members
dot icon25/11/2002
Full accounts made up to 2002-01-31
dot icon03/10/2002
Return made up to 30/08/02; full list of members
dot icon07/11/2001
New director appointed
dot icon10/10/2001
Full accounts made up to 2001-01-31
dot icon28/09/2001
Return made up to 30/08/01; full list of members
dot icon29/09/2000
Return made up to 30/08/00; full list of members
dot icon16/08/2000
Certificate of change of name
dot icon05/07/2000
Full accounts made up to 2000-01-31
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
New secretary appointed
dot icon22/09/1999
Return made up to 30/08/99; no change of members
dot icon13/08/1999
New director appointed
dot icon28/07/1999
Full accounts made up to 1999-01-31
dot icon21/01/1999
Particulars of mortgage/charge
dot icon18/09/1998
Return made up to 30/08/98; no change of members
dot icon24/06/1998
Full accounts made up to 1998-01-31
dot icon08/09/1997
Return made up to 30/08/97; full list of members
dot icon25/06/1997
Full accounts made up to 1997-01-31
dot icon25/09/1996
Return made up to 03/08/96; full list of members
dot icon25/09/1996
Full accounts made up to 1996-01-31
dot icon18/08/1995
Return made up to 30/08/95; no change of members
dot icon06/07/1995
Full accounts made up to 1995-01-31
dot icon15/06/1995
Particulars of contract relating to shares
dot icon15/06/1995
Ad 03/06/95--------- £ si 29988@1=29988 £ ic 2/29990
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 30/08/94; full list of members
dot icon09/05/1994
Full accounts made up to 1994-01-31
dot icon04/01/1994
£ nc 10000/100000 26/11/93
dot icon09/11/1993
Full accounts made up to 1993-01-31
dot icon22/08/1993
Return made up to 30/08/93; no change of members
dot icon10/09/1992
Return made up to 30/08/92; full list of members
dot icon26/08/1992
Full accounts made up to 1992-01-31
dot icon14/07/1992
Full accounts made up to 1991-01-31
dot icon27/05/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon03/12/1991
Return made up to 30/08/91; no change of members
dot icon16/08/1991
Full accounts made up to 1990-01-31
dot icon29/07/1991
Registered office changed on 29/07/91 from: chancery house 96 paradise street liverpool L1 5BA
dot icon29/07/1991
Return made up to 21/08/90; no change of members
dot icon19/10/1990
Particulars of mortgage/charge
dot icon18/09/1989
Full accounts made up to 1989-01-31
dot icon18/09/1989
Return made up to 30/08/89; full list of members
dot icon06/09/1988
Full accounts made up to 1988-01-31
dot icon06/09/1988
Return made up to 07/09/88; full list of members
dot icon07/12/1987
Full accounts made up to 1987-01-31
dot icon31/03/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon09/02/1987
Full accounts made up to 1986-01-31
dot icon09/02/1987
Return made up to 19/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/04/1986
Full accounts made up to 1985-01-31
dot icon21/04/1986
Return made up to 10/04/86; full list of members
dot icon13/08/1981
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

30
2022
change arrow icon+135.63 % *

* during past year

Cash in Bank

£572,708.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
850.23K
-
0.00
243.05K
-
2022
30
1.10M
-
0.00
572.71K
-
2022
30
1.10M
-
0.00
572.71K
-

Employees

2022

Employees

30 Ascended30 % *

Net Assets(GBP)

1.10M £Ascended28.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

572.71K £Ascended135.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naik, Dita
Director
08/11/2021 - Present
21
Naik, Satel Jayantilal
Director
08/11/2021 - Present
25
Mccormick, Brian
Director
27/07/1999 - 28/02/2023
11
Booth, Alfred Mcnair
Director
12/09/2006 - 01/05/2012
1
Kerkhofs, Tonny Jacques
Director
11/02/2005 - 17/03/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ATHERTON AND PARTNERS LIMITED

ATHERTON AND PARTNERS LIMITED is an(a) Active company incorporated on 13/08/1981 with the registered office located at Grange House 19-21 Grange Mount, Birkenhead, Wirral CH43 4XN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHERTON AND PARTNERS LIMITED?

toggle

ATHERTON AND PARTNERS LIMITED is currently Active. It was registered on 13/08/1981 .

Where is ATHERTON AND PARTNERS LIMITED located?

toggle

ATHERTON AND PARTNERS LIMITED is registered at Grange House 19-21 Grange Mount, Birkenhead, Wirral CH43 4XN.

What does ATHERTON AND PARTNERS LIMITED do?

toggle

ATHERTON AND PARTNERS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ATHERTON AND PARTNERS LIMITED have?

toggle

ATHERTON AND PARTNERS LIMITED had 30 employees in 2022.

What is the latest filing for ATHERTON AND PARTNERS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-14 with no updates.