ATKEY AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

ATKEY AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06821937

Incorporation date

17/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kimberley Road, Clevedon, North Somerset BS21 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2009)
dot icon07/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon31/03/2026
Resolutions
dot icon31/03/2026
Solvency Statement dated 19/03/26
dot icon31/03/2026
Statement of capital on 2026-03-31
dot icon31/03/2026
Statement by Directors
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon24/03/2023
Registered office address changed from Office 66, Pure Offices Weston Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to Kimberley Road Clevedon North Somerset BS21 6QJ on 2023-03-24
dot icon24/03/2023
Director's details changed for Mr Philip Sebastian Drinkall on 2023-03-22
dot icon24/03/2023
Director's details changed for Mr Michael John Blakeborough Costello on 2023-03-22
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2021
Notification of Michael Costello as a person with significant control on 2016-04-06
dot icon15/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon29/01/2020
Director's details changed for Michael John Blakeborough Costello on 2020-01-29
dot icon29/01/2020
Registered office address changed from Unit 2a Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB to Office 66, Pure Offices Weston Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 2020-01-29
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon14/02/2019
Change of details for Mr Philip Sebastian Drinkall as a person with significant control on 2018-06-18
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of Bruce James Douglas Urquhart Hodgson as a director on 2018-06-18
dot icon20/11/2018
Termination of appointment of Alexander Chetwode as a director on 2018-06-18
dot icon18/07/2018
Cancellation of shares. Statement of capital on 2018-06-18
dot icon18/07/2018
Resolutions
dot icon18/07/2018
Purchase of own shares.
dot icon06/06/2018
Resolutions
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon09/04/2013
Director's details changed for Michael John Blakeborough Costello on 2013-03-30
dot icon12/02/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon12/02/2013
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Registered office address changed from , Hortswood Long Lane, Wrington, Bristol, North Somerset, BS40 5SP, United Kingdom on 2012-06-27
dot icon23/03/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon23/03/2012
Resolutions
dot icon23/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon19/03/2012
Appointment of Mr Philip Sebastian Drinkall as a director
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Statement of capital following an allotment of shares on 2009-05-20
dot icon29/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon26/08/2009
Statement of affairs
dot icon26/08/2009
Ad 10/08/09\gbp si [email protected]=0.421\gbp ic 8.9999/9.4209\
dot icon26/08/2009
Resolutions
dot icon01/06/2009
Appointment terminated director anthony collins
dot icon26/05/2009
Ad 20/05/09\gbp si [email protected]=4\gbp ic 4.9999/8.9999\
dot icon26/05/2009
Ad 20/05/09\gbp si [email protected]=3.9999\gbp ic 1/4.9999\
dot icon21/03/2009
Director appointed alexander chetwode
dot icon12/03/2009
Div
dot icon12/03/2009
Nc inc already adjusted 04/03/09
dot icon12/03/2009
Resolutions
dot icon12/03/2009
Resolutions
dot icon12/03/2009
Director appointed anthony howard collins
dot icon12/03/2009
Director appointed michael john blakeborough costello
dot icon09/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon05/03/2009
Certificate of change of name
dot icon17/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-32.33 % *

* during past year

Cash in Bank

£346,330.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
233.55K
-
0.00
840.26K
-
2022
7
294.38K
-
0.00
511.82K
-
2023
7
277.69K
-
0.00
346.33K
-
2023
7
277.69K
-
0.00
346.33K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

277.69K £Descended-5.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

346.33K £Descended-32.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chetwode, Alexander
Director
05/03/2009 - 18/06/2018
12
Collins, Anthony Howard
Director
05/03/2009 - 18/05/2009
8
Hodgson, Bruce James Douglas Urquhart
Director
17/02/2009 - 18/06/2018
8
Drinkall, Philip Sebastian
Director
01/01/2012 - Present
4
Costello, Michael John Blakeborough
Director
05/03/2009 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATKEY AND COMPANY LIMITED

ATKEY AND COMPANY LIMITED is an(a) Active company incorporated on 17/02/2009 with the registered office located at Kimberley Road, Clevedon, North Somerset BS21 6QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKEY AND COMPANY LIMITED?

toggle

ATKEY AND COMPANY LIMITED is currently Active. It was registered on 17/02/2009 .

Where is ATKEY AND COMPANY LIMITED located?

toggle

ATKEY AND COMPANY LIMITED is registered at Kimberley Road, Clevedon, North Somerset BS21 6QJ.

What does ATKEY AND COMPANY LIMITED do?

toggle

ATKEY AND COMPANY LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does ATKEY AND COMPANY LIMITED have?

toggle

ATKEY AND COMPANY LIMITED had 7 employees in 2023.

What is the latest filing for ATKEY AND COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-30 with no updates.