ATKINS GREGORY LIMITED

Register to unlock more data on OkredoRegister

ATKINS GREGORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04451155

Incorporation date

30/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 London Road, Copford, Colchester CO6 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon31/05/2024
Cessation of Simon Peter Biggs as a person with significant control on 2016-04-29
dot icon31/05/2024
Cessation of Anthony Charles Felgate as a person with significant control on 2016-04-29
dot icon31/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon07/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon02/06/2021
Change of details for Mr Anthony Charles Felgate as a person with significant control on 2020-11-26
dot icon02/06/2021
Director's details changed for Mr Anthony Charles Felgate on 2020-11-26
dot icon07/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/01/2020
Satisfaction of charge 044511550002 in full
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/07/2018
Confirmation statement made on 2018-05-30 with updates
dot icon02/07/2018
Termination of appointment of Christopher Michael Bell as a secretary on 2018-06-26
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon24/02/2017
Director's details changed for Mr Anthony Charles Felgate on 2017-01-12
dot icon31/01/2017
Accounts for a small company made up to 2016-04-30
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon29/06/2016
Annual return made up to 2016-05-30. List of shareholders has changed
dot icon31/05/2016
Registration of charge 044511550003, created on 2016-05-12
dot icon17/05/2016
Resolutions
dot icon17/05/2016
Resolutions
dot icon09/05/2016
Secretary's details changed for Mr Christopher Michael Bell on 2016-04-29
dot icon09/05/2016
Registration of charge 044511550002, created on 2016-04-29
dot icon06/05/2016
Previous accounting period extended from 2016-04-05 to 2016-04-30
dot icon05/05/2016
Registered office address changed from 9 Great Chesterford Court London Rd Gt Chesterford Saffron Walden Essex CB10 1PF to 91 London Road Copford Colchester CO6 1LG on 2016-05-05
dot icon05/05/2016
Appointment of Mr Simon Peter Biggs as a director on 2016-04-29
dot icon05/05/2016
Appointment of Mr Anthony Charles Felgate as a director on 2016-04-29
dot icon05/05/2016
Termination of appointment of Brian Leslie Pettengell as a director on 2016-04-29
dot icon05/05/2016
Termination of appointment of Walter James Greenall as a director on 2016-04-29
dot icon05/05/2016
Termination of appointment of Richard Gregory as a director on 2016-04-29
dot icon11/03/2016
Satisfaction of charge 1 in full
dot icon19/08/2015
Termination of appointment of Gary John Ball as a director on 2015-08-19
dot icon29/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon23/09/2014
Termination of appointment of Paul Prime as a director on 2014-09-01
dot icon12/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-19
dot icon21/08/2013
Appointment of Mr Brian Leslie Pettengell as a director
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-04-23
dot icon15/05/2013
Resolutions
dot icon19/03/2013
Termination of appointment of Barry Nicholls as a director
dot icon01/03/2013
Appointment of Mr Gary John Ball as a director
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/08/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon07/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon01/06/2011
Appointment of Mr Christopher Michael Bell as a secretary
dot icon01/06/2011
Director's details changed for Walter James Greenall on 2011-05-18
dot icon01/06/2011
Director's details changed for Mr Richard Gregory on 2011-05-18
dot icon01/06/2011
Director's details changed for Paul Prime on 2011-05-18
dot icon01/06/2011
Director's details changed for Barry James Nicholls on 2011-05-18
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/07/2010
Certificate of change of name
dot icon29/07/2010
Change of name notice
dot icon16/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon15/06/2010
Director's details changed for Barry James Nicholls on 2009-12-19
dot icon29/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 30/05/09; full list of members
dot icon08/10/2008
Appointment terminated director frances roberson
dot icon08/10/2008
Appointment terminated secretary frances roberson
dot icon02/09/2008
Director's change of particulars / walter greenau / 26/08/2008
dot icon05/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 30/05/08; full list of members
dot icon12/03/2008
Memorandum and Articles of Association
dot icon12/03/2008
Resolutions
dot icon12/03/2008
S-div
dot icon23/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon30/11/2007
Resolutions
dot icon26/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 30/05/07; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 30/05/06; full list of members
dot icon02/06/2006
Director's particulars changed
dot icon07/11/2005
Total exemption full accounts made up to 2005-04-05
dot icon15/06/2005
Return made up to 30/05/05; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2004-04-05
dot icon16/06/2004
Return made up to 30/05/04; full list of members
dot icon30/12/2003
New director appointed
dot icon29/07/2003
Amended accounts made up to 2003-04-05
dot icon24/07/2003
Total exemption small company accounts made up to 2003-04-05
dot icon24/07/2003
Secretary resigned
dot icon24/07/2003
New secretary appointed
dot icon09/06/2003
Return made up to 30/05/03; full list of members
dot icon19/03/2003
Director resigned
dot icon25/11/2002
Accounting reference date shortened from 31/05/03 to 05/04/03
dot icon16/10/2002
New director appointed
dot icon04/07/2002
Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
Director resigned
dot icon26/06/2002
New secretary appointed;new director appointed
dot icon26/06/2002
New director appointed
dot icon30/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-153 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
149
443.14K
-
0.00
66.44K
-
2022
153
164.28K
-
0.00
13.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenall, Walter James
Director
27/11/2007 - 29/04/2016
4
Biggs, Simon Peter
Director
29/04/2016 - Present
11
Felgate, Anthony Charles
Director
29/04/2016 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ATKINS GREGORY LIMITED

ATKINS GREGORY LIMITED is an(a) Active company incorporated on 30/05/2002 with the registered office located at 91 London Road, Copford, Colchester CO6 1LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINS GREGORY LIMITED?

toggle

ATKINS GREGORY LIMITED is currently Active. It was registered on 30/05/2002 .

Where is ATKINS GREGORY LIMITED located?

toggle

ATKINS GREGORY LIMITED is registered at 91 London Road, Copford, Colchester CO6 1LG.

What does ATKINS GREGORY LIMITED do?

toggle

ATKINS GREGORY LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ATKINS GREGORY LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.