ATKINS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATKINS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01892575

Incorporation date

06/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bramshott Meadows Burgh Hill, Bramshott, Liphook, Hampshire GU30 7RQCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1985)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Termination of appointment of Charles Elliott Marr as a director on 2025-10-31
dot icon10/11/2025
Termination of appointment of Charles Elliott Marr as a secretary on 2025-10-31
dot icon19/08/2025
Cessation of Bruce Meredith Caporn as a person with significant control on 2025-04-05
dot icon19/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon19/08/2025
Notification of Timothy Peter Drayson Maile as a person with significant control on 2025-04-05
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon30/05/2024
Change of details for Mr William Stewart Gregg as a person with significant control on 2024-05-30
dot icon28/05/2024
Change of details for Mr Bruce Meredith Caporn as a person with significant control on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Christopher Charles Micklethwaite on 2024-05-28
dot icon15/04/2024
Termination of appointment of Keith Gordon Saunders as a director on 2024-04-08
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon22/01/2023
Registered office address changed from Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB to Bramshott Meadows Burgh Hill Bramshott Liphook Hampshire GU30 7RQ on 2023-01-23
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Satisfaction of charge 018925750004 in full
dot icon21/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon30/01/2018
Cessation of Georgian Trust Limited as a person with significant control on 2018-01-30
dot icon30/01/2018
Cessation of Anglo Saxon Trust Limited as a person with significant control on 2018-01-30
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon14/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon21/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon21/01/2015
Termination of appointment of Gillian Patricia Farrier as a secretary on 2015-01-21
dot icon21/01/2015
Appointment of Mr Charles Elliott Marr as a secretary on 2015-01-21
dot icon09/12/2014
Appointment of Mr William Stewart Gregg as a director on 2014-10-09
dot icon09/12/2014
Termination of appointment of Alan Charles Vause as a director on 2014-10-09
dot icon02/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon10/04/2014
Satisfaction of charge 3 in full
dot icon26/03/2014
Registration of charge 018925750004
dot icon08/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon17/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon09/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon31/08/2011
Secretary's details changed for Gillian Patricia Farrier on 2011-08-13
dot icon31/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon31/08/2011
Director's details changed for Charles Elliott Marr on 2011-08-13
dot icon31/08/2011
Director's details changed for Reverend Peter William Micklethwaite on 2011-08-13
dot icon31/08/2011
Director's details changed for Catherine Clare Butler on 2011-08-13
dot icon31/08/2011
Director's details changed for Mr Bruce Meredith Caporn on 2011-08-13
dot icon31/08/2011
Director's details changed for Mr Alan Charles Vause on 2011-08-13
dot icon31/08/2011
Director's details changed for Christopher Charles Micklethwaite on 2011-08-13
dot icon31/08/2011
Director's details changed for Nicholas Robert Worthington on 2011-08-13
dot icon31/08/2011
Director's details changed for Keith Gordon Saunders on 2011-08-13
dot icon11/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon02/09/2010
Director's details changed for Peter William Micklethwaite on 2010-08-13
dot icon02/09/2010
Director's details changed for Nicholas Robert Worthington on 2010-08-13
dot icon02/09/2010
Director's details changed for Bruce Meredith Caporn on 2010-08-13
dot icon02/09/2010
Director's details changed for Charles Elliott Marr on 2010-08-13
dot icon20/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon28/08/2009
Director's change of particulars / nicholas worthington / 22/08/2007
dot icon28/08/2009
Director's change of particulars / peter micklethwaite / 30/06/2009
dot icon28/08/2009
Return made up to 13/08/09; full list of members
dot icon01/09/2008
Return made up to 13/08/08; full list of members
dot icon21/08/2008
Director's change of particulars / nicholas worthington / 25/08/2005
dot icon25/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon17/09/2007
Return made up to 13/08/07; full list of members
dot icon17/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon28/09/2006
Return made up to 13/08/06; full list of members
dot icon06/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon08/09/2005
Return made up to 13/08/05; change of members
dot icon17/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon27/05/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Director resigned
dot icon06/09/2004
Return made up to 13/08/04; no change of members
dot icon02/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon20/10/2003
New secretary appointed
dot icon20/10/2003
Secretary resigned
dot icon14/09/2003
Return made up to 13/08/03; full list of members
dot icon14/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon30/07/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon28/08/2002
Return made up to 13/08/02; full list of members
dot icon28/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon04/09/2001
Return made up to 13/08/01; full list of members
dot icon04/09/2001
Full accounts made up to 2001-03-31
dot icon04/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Full group accounts made up to 2000-03-31
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
Return made up to 13/08/00; full list of members
dot icon04/05/2000
Director resigned
dot icon10/09/1999
Full group accounts made up to 1999-03-31
dot icon10/09/1999
Return made up to 13/08/99; full list of members
dot icon03/09/1998
Full group accounts made up to 1998-03-31
dot icon03/09/1998
Return made up to 13/08/98; no change of members
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon10/09/1997
Full group accounts made up to 1997-03-31
dot icon10/09/1997
Return made up to 13/08/97; no change of members
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon11/09/1996
Return made up to 13/08/96; full list of members
dot icon11/09/1996
Full accounts made up to 1996-03-31
dot icon15/03/1996
New director appointed
dot icon07/09/1995
Full group accounts made up to 1995-03-31
dot icon07/09/1995
Return made up to 13/08/95; full list of members
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full group accounts made up to 1994-03-31
dot icon06/09/1994
Return made up to 13/08/94; full list of members
dot icon22/04/1994
New director appointed
dot icon07/02/1994
Full group accounts made up to 1993-03-31
dot icon21/01/1994
Director resigned
dot icon12/09/1993
Return made up to 13/08/93; no change of members
dot icon09/08/1993
Declaration of satisfaction of mortgage/charge
dot icon20/04/1993
Registered office changed on 20/04/93 from: 24 nutford place london W1H 6AE
dot icon08/10/1992
Full group accounts made up to 1992-03-31
dot icon22/09/1992
Return made up to 13/08/92; no change of members
dot icon05/03/1992
Particulars of mortgage/charge
dot icon12/09/1991
Return made up to 13/08/91; full list of members
dot icon12/09/1991
Full accounts made up to 1991-03-31
dot icon25/09/1990
Full group accounts made up to 1990-03-31
dot icon25/09/1990
Return made up to 14/08/90; full list of members
dot icon07/03/1990
Director resigned
dot icon12/02/1990
Ad 10/01/90--------- £ si [email protected]=1285 £ ic 37498/38783
dot icon31/10/1989
Ad 16/06/86--------- £ si [email protected]
dot icon31/10/1989
Statement of affairs
dot icon02/10/1989
Return made up to 15/08/89; full list of members
dot icon02/10/1989
Full accounts made up to 1989-03-31
dot icon14/06/1989
£ ic 49998/37498 £ sr [email protected]=12500
dot icon26/04/1989
Director resigned
dot icon29/03/1989
Registered office changed on 29/03/89 from: 12A upper berkeley street london W1H 7PE
dot icon17/03/1989
Resolutions
dot icon10/02/1989
New director appointed
dot icon23/11/1988
Return made up to 11/08/88; full list of members
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon05/09/1988
Memorandum and Articles of Association
dot icon05/09/1988
Resolutions
dot icon15/07/1988
New director appointed
dot icon03/06/1988
Particulars of mortgage/charge
dot icon19/04/1988
Secretary resigned;new secretary appointed
dot icon18/11/1987
Return made up to 11/08/87; full list of members
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon09/07/1986
New director appointed
dot icon17/05/1986
Return made up to 16/05/86; full list of members
dot icon17/05/1986
Gazettable document
dot icon17/05/1986
Full accounts made up to 1986-03-31
dot icon06/03/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Keith Gordon
Director
06/05/2003 - 08/04/2024
11
Gregg, William Stewart
Director
09/10/2014 - Present
9
Marr, Charles Elliott
Director
03/05/2005 - 31/10/2025
7
Micklethwaite, Peter William, Reverend
Director
01/07/1998 - Present
1
Butler, Catherine Clare
Director
01/07/1998 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATKINS HOLDINGS LIMITED

ATKINS HOLDINGS LIMITED is an(a) Active company incorporated on 06/03/1985 with the registered office located at Bramshott Meadows Burgh Hill, Bramshott, Liphook, Hampshire GU30 7RQ. There are currently 4 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 HOLDINGS LIMITED?

toggle

ATKINS HOLDINGS LIMITED is currently Active. It was registered on 06/03/1985 .

Where is ATKINS HOLDINGS LIMITED located?

toggle

ATKINS HOLDINGS LIMITED is registered at Bramshott Meadows Burgh Hill, Bramshott, Liphook, Hampshire GU30 7RQ.

What does ATKINS HOLDINGS LIMITED do?

toggle

ATKINS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ATKINS HOLDINGS LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.