ATKINS PRESTWOOD LIMITED

Register to unlock more data on OkredoRegister

ATKINS PRESTWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00920447

Incorporation date

30/10/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon06/01/2026
Director's details changed for Mrs Susan Mary Logan on 2026-01-06
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/05/2022
Director's details changed for Mrs Susan Mary Logan on 2022-05-31
dot icon31/05/2022
Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 2022-05-31
dot icon31/05/2022
Director's details changed for Joseph Francis Tiedeman on 2022-05-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Statement by Directors
dot icon22/07/2021
Statement of capital on 2021-07-22
dot icon22/07/2021
Solvency Statement dated 12/07/21
dot icon22/07/2021
Resolutions
dot icon08/06/2021
Cessation of Joseph Francis Tiedeman as a person with significant control on 2021-03-17
dot icon08/06/2021
Notification of Willowtree Estates Limited as a person with significant control on 2021-03-17
dot icon08/06/2021
Cessation of Susan Mary Logan as a person with significant control on 2021-03-17
dot icon08/02/2021
Director's details changed for Mrs Susan Mary Logan on 2021-02-03
dot icon08/02/2021
Director's details changed for Joseph Francis Tiedeman on 2021-02-03
dot icon08/02/2021
Change of details for Mrs Susan Mary Logan as a person with significant control on 2021-02-03
dot icon08/02/2021
Change of details for Joseph Francis Tiedeman as a person with significant control on 2021-02-03
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/09/2019
Director's details changed for Joseph Francis Tiedeman on 2019-09-29
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Notification of Joseph Francis Tiedeman as a person with significant control on 2018-01-01
dot icon22/08/2019
Change of details for Mrs Susan Mary Logan as a person with significant control on 2018-01-01
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/10/2017
Director's details changed for Joseph Francis Tiedeman on 2017-10-23
dot icon29/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/01/2017
Director's details changed for Susan Mary Tiedeman on 2015-10-29
dot icon02/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Satisfaction of charge 11 in full
dot icon02/07/2014
Satisfaction of charge 10 in full
dot icon02/07/2014
Satisfaction of charge 7 in full
dot icon02/07/2014
Satisfaction of charge 6 in full
dot icon02/07/2014
Satisfaction of charge 5 in full
dot icon02/07/2014
Satisfaction of charge 3 in full
dot icon02/07/2014
Satisfaction of charge 9 in full
dot icon02/07/2014
Satisfaction of charge 8 in full
dot icon02/07/2014
Satisfaction of charge 1 in full
dot icon02/07/2014
Satisfaction of charge 14 in full
dot icon02/07/2014
Satisfaction of charge 4 in full
dot icon02/07/2014
Satisfaction of charge 13 in full
dot icon02/07/2014
Satisfaction of charge 12 in full
dot icon02/07/2014
Satisfaction of charge 2 in full
dot icon10/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Francis Tiedeman as a director
dot icon10/09/2013
Termination of appointment of Francis Tiedeman as a secretary
dot icon24/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon21/06/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/11/2011
Appointment of Joseph Francis Tiedeman as a director
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Director and secretary's change of particulars / francis tiedeman / 31/12/2008
dot icon20/01/2009
Director's change of particulars / susan brooks / 31/12/2008
dot icon07/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/07/2007
Return made up to 31/12/06; full list of members
dot icon29/06/2007
Secretary's particulars changed;director's particulars changed
dot icon29/06/2007
Director's particulars changed
dot icon29/06/2007
Secretary's particulars changed;director's particulars changed
dot icon29/06/2007
Director's particulars changed
dot icon29/06/2007
Location of register of members
dot icon29/06/2007
Registered office changed on 29/06/07 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE
dot icon26/04/2007
Registered office changed on 26/04/07 from: 24 church street rickmansworth hertfordshire WD3 1DD
dot icon21/04/2007
Total exemption small company accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon31/12/2002
Return made up to 31/12/02; full list of members
dot icon24/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon31/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Nc inc already adjusted 26/04/99
dot icon04/12/1999
Particulars of mortgage/charge
dot icon06/10/1999
Full accounts made up to 1998-05-31
dot icon01/10/1999
Resolutions
dot icon01/10/1999
Ad 26/05/99--------- £ si 150000@1=150000 £ ic 3100/153100
dot icon01/10/1999
£ nc 10000/200000 26/05/99
dot icon03/06/1999
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon30/12/1998
Return made up to 31/12/98; no change of members
dot icon05/10/1998
Registered office changed on 05/10/98 from: moss bank farm upper mill lane prestbury cheltenham glos GL52 3NF
dot icon25/09/1998
Full accounts made up to 1997-05-31
dot icon31/01/1998
Return made up to 31/12/97; no change of members
dot icon31/01/1998
Director's particulars changed
dot icon31/01/1998
Secretary's particulars changed;director's particulars changed
dot icon05/08/1997
Particulars of mortgage/charge
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon17/01/1997
Return made up to 31/12/96; full list of members
dot icon02/07/1996
Particulars of mortgage/charge
dot icon24/05/1996
Ad 04/04/96--------- £ si 3000@1=3000 £ ic 100/3100
dot icon28/04/1996
Resolutions
dot icon27/03/1996
Full accounts made up to 1995-05-31
dot icon03/01/1996
Return made up to 31/12/95; full list of members
dot icon04/12/1995
Particulars of mortgage/charge
dot icon09/10/1995
Particulars of mortgage/charge
dot icon12/05/1995
Full accounts made up to 1994-05-31
dot icon06/03/1995
Auditor's resignation
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
New director appointed
dot icon13/06/1994
Accounts for a small company made up to 1993-05-31
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon04/12/1992
Particulars of mortgage/charge
dot icon24/11/1992
Full accounts made up to 1992-05-31
dot icon06/10/1992
Full accounts made up to 1991-05-31
dot icon16/07/1992
Particulars of mortgage/charge
dot icon16/07/1992
Particulars of mortgage/charge
dot icon21/05/1992
Full accounts made up to 1990-05-31
dot icon21/01/1992
Full accounts made up to 1989-05-31
dot icon18/12/1991
Return made up to 31/12/91; no change of members
dot icon11/11/1991
Full accounts made up to 1988-05-31
dot icon12/07/1991
Return made up to 31/12/90; no change of members
dot icon12/07/1991
Return made up to 31/12/89; full list of members
dot icon05/09/1989
Return made up to 31/12/88; full list of members
dot icon26/04/1989
Full accounts made up to 1987-05-31
dot icon11/04/1989
Full accounts made up to 1986-05-31
dot icon31/03/1989
Secretary's particulars changed;director's particulars changed
dot icon17/01/1989
Full accounts made up to 1985-05-31
dot icon22/12/1988
Return made up to 31/12/87; full list of members
dot icon22/12/1988
Return made up to 31/12/86; full list of members
dot icon25/11/1988
Registered office changed on 25/11/88 from: berkshire house the broadway farnham common slough SL2 3PN
dot icon16/08/1988
Restoration by order of the court
dot icon21/01/1988
Dissolution
dot icon01/09/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
50.76K
-
0.00
77.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Francis Tiedeman
Director
14/09/2011 - Present
4
Tiedeman, Francis John
Director
05/09/1994 - 02/07/2013
1

Persons with Significant Control

3
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 PRESTWOOD LIMITED

ATKINS PRESTWOOD LIMITED is an(a) Active company incorporated on 30/10/1967 with the registered office located at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT. There is currently 1 active director 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 PRESTWOOD LIMITED?

toggle

ATKINS PRESTWOOD LIMITED is currently Active. It was registered on 30/10/1967 .

Where is ATKINS PRESTWOOD LIMITED located?

toggle

ATKINS PRESTWOOD LIMITED is registered at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT.

What does ATKINS PRESTWOOD LIMITED do?

toggle

ATKINS PRESTWOOD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ATKINS PRESTWOOD LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.