ATKINS WALTERS & WEBSTER LIMITED

Register to unlock more data on OkredoRegister

ATKINS WALTERS & WEBSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03489253

Incorporation date

06/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pivot + Mark, 48 - 52 Baldwin Street, Bristol BS1 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1998)
dot icon24/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon01/05/2025
Appointment of Mr Duncan Taylor as a director on 2025-05-01
dot icon28/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon23/09/2024
Appointment of Mr Simon John Hatcher as a director on 2024-09-02
dot icon01/05/2024
Termination of appointment of Philip Bevan as a director on 2024-04-30
dot icon01/05/2024
Appointment of Mr Joseph William Oksien as a director on 2024-05-01
dot icon29/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon13/06/2023
Purchase of own shares.
dot icon31/05/2023
Memorandum and Articles of Association
dot icon30/05/2023
Resolutions
dot icon24/05/2023
Cancellation of shares. Statement of capital on 2023-05-11
dot icon24/05/2023
Termination of appointment of Katie Lynn Brown as a secretary on 2023-05-11
dot icon23/05/2023
Withdrawal of a person with significant control statement on 2023-05-23
dot icon23/05/2023
Notification of Aww Employee Trust Limited as a person with significant control on 2023-05-11
dot icon03/05/2023
Purchase of own shares.
dot icon21/04/2023
Satisfaction of charge 3 in full
dot icon05/04/2023
Cancellation of shares. Statement of capital on 2023-03-29
dot icon12/01/2023
Termination of appointment of Christopher John Mitchell as a director on 2023-01-01
dot icon08/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon27/09/2022
Purchase of own shares.
dot icon15/08/2022
Termination of appointment of Ian John Sanders as a director on 2022-07-15
dot icon04/08/2022
Cancellation of shares. Statement of capital on 2022-07-07
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-07-05
dot icon27/05/2022
Termination of appointment of Richard Bryan Antony Francis as a director on 2022-05-25
dot icon25/01/2022
Cancellation of shares. Statement of capital on 2021-10-27
dot icon25/01/2022
Purchase of own shares.
dot icon17/11/2021
Termination of appointment of George Brennan as a director on 2021-11-17
dot icon29/09/2021
Accounts for a small company made up to 2021-04-30
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon25/06/2021
Termination of appointment of Ian David Jenkins as a director on 2021-04-30
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Statement of company's objects
dot icon22/01/2021
Appointment of Mr Timothy Simon Forster as a director on 2020-12-18
dot icon28/09/2020
Accounts for a small company made up to 2020-04-30
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon13/08/2020
Registered office address changed from 48-52 Baldwin Street Bristol BS1 1QB England to Pivot + Mark 48 - 52 Baldwin Street Bristol BS1 1QB on 2020-08-13
dot icon10/08/2020
Registered office address changed from Rivergate House 70 Redcliff Street Bristol BS1 6LS to 48-52 Baldwin Street Bristol BS1 1QB on 2020-08-10
dot icon04/11/2019
Accounts for a small company made up to 2019-04-30
dot icon04/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon20/09/2019
Appointment of Mr George Brennan as a director on 2018-02-19
dot icon31/10/2018
Accounts for a small company made up to 2018-04-30
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon28/06/2018
Appointment of Mrs Katie Lynn Brown as a secretary on 2018-06-27
dot icon27/06/2018
Termination of appointment of Ian David Jenkins as a secretary on 2018-06-27
dot icon23/01/2018
Auditor's resignation
dot icon23/01/2018
Resignation of an auditor
dot icon22/01/2018
Auditor's resignation
dot icon07/12/2017
Appointment of Mrs Katie Lynn Brown as a secretary on 2017-11-23
dot icon07/12/2017
Rectified form CH03 was removed from the public register on 26/06/2018 as it was factually inaccurate or was derived from something factually inaccurate
dot icon19/10/2017
Accounts for a small company made up to 2017-04-30
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon13/10/2016
Full accounts made up to 2016-04-30
dot icon10/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon10/10/2016
Appointment of Mr Charles Edward Thomas Jordan as a director on 2016-05-01
dot icon10/10/2016
Appointment of Mrs Katie Lynn Brown as a director on 2016-05-01
dot icon09/11/2015
Full accounts made up to 2015-04-30
dot icon25/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon08/06/2015
Appointment of Mr Jamie Daniel Furse as a director on 2015-05-01
dot icon21/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2014-04-30
dot icon01/10/2013
Full accounts made up to 2013-04-30
dot icon24/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon24/10/2012
Full accounts made up to 2012-04-30
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon24/09/2012
Director's details changed for Richard Bryan Antony Francis on 2012-09-23
dot icon24/09/2012
Director's details changed for Philip Bevan on 2012-09-23
dot icon24/09/2012
Director's details changed for Christopher John Mitchell on 2012-09-23
dot icon24/09/2012
Director's details changed for David Perkin on 2012-09-23
dot icon24/09/2012
Director's details changed for Mark Alker Stone on 2012-01-23
dot icon24/09/2012
Director's details changed for Ian David Jenkins on 2012-09-23
dot icon23/01/2012
Termination of appointment of John Webster as a director
dot icon07/10/2011
Amended full accounts made up to 2011-04-30
dot icon03/10/2011
Full accounts made up to 2011-04-30
dot icon23/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mark Alker Stone on 2011-05-06
dot icon23/09/2011
Director's details changed for Mr Ian John Sanders on 2011-01-29
dot icon23/09/2011
Termination of appointment of Nicholas Mulholland as a director
dot icon23/09/2011
Director's details changed for Mr Nicholas James Mulholland on 2011-01-29
dot icon31/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon27/01/2011
Appointment of Mr Nicholas James Mulholland as a director
dot icon04/11/2010
Full accounts made up to 2010-04-30
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/08/2010
Termination of appointment of Christopher Curling as a director
dot icon24/08/2010
Appointment of Mr Ian John Sanders as a director
dot icon24/08/2010
Appointment of Mr Nicholas James Mulholland as a director
dot icon16/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon16/02/2010
Director's details changed for David Perkin on 2010-01-06
dot icon16/02/2010
Director's details changed for John Parkinson Webster on 2010-01-06
dot icon16/02/2010
Director's details changed for Christopher John Mitchell on 2010-01-06
dot icon16/02/2010
Director's details changed for Ian David Jenkins on 2010-01-06
dot icon16/02/2010
Director's details changed for Richard Bryan Antony Francis on 2010-01-06
dot icon16/02/2010
Director's details changed for Philip Bevan on 2010-01-06
dot icon16/02/2010
Director's details changed for Mark Alker Stone on 2010-01-06
dot icon01/10/2009
Full accounts made up to 2009-04-30
dot icon02/02/2009
Return made up to 06/01/09; full list of members
dot icon30/01/2009
Director's change of particulars / mark alker stone / 01/02/2006
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/11/2008
Full accounts made up to 2008-04-30
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2008
Ad 20/03/08\gbp si 1500@1=1500\gbp ic 48500/50000\
dot icon09/06/2008
Auditor's resignation
dot icon02/06/2008
Appointment terminated director roger guck
dot icon22/04/2008
Return made up to 06/01/08; full list of members
dot icon12/02/2008
Full accounts made up to 2007-04-30
dot icon08/01/2008
Resolutions
dot icon07/01/2008
£ ic 50000/48500 01/11/07 £ sr 1500@1=1500
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
New secretary appointed
dot icon01/08/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon14/05/2007
£ ic 52000/50000 11/04/07 £ sr 2000@1=2000
dot icon28/02/2007
Full accounts made up to 2006-04-30
dot icon26/02/2007
Return made up to 06/01/07; full list of members
dot icon31/10/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon24/08/2006
Resolutions
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Ad 26/07/06--------- £ si 2000@1=2000 £ ic 50000/52000
dot icon31/01/2006
Return made up to 06/01/06; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: rivergate house 70 redcliff street bristol BA1 6AL
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon19/12/2005
Full accounts made up to 2005-04-30
dot icon22/07/2005
Registered office changed on 22/07/05 from: berkeley house 25 king square bristol avon BS2 8JN
dot icon07/01/2005
Return made up to 06/01/05; full list of members
dot icon01/12/2004
£ ic 52000/50000 25/10/04 £ sr 2000@1=2000
dot icon25/11/2004
Full accounts made up to 2004-04-30
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Ad 25/10/04--------- £ si 2000@1=2000 £ ic 50000/52000
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Resolutions
dot icon01/11/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
Secretary resigned
dot icon21/05/2004
Secretary resigned
dot icon21/05/2004
New secretary appointed
dot icon13/05/2004
Return made up to 06/01/04; full list of members
dot icon05/05/2004
New director appointed
dot icon05/05/2004
Director resigned
dot icon26/11/2003
Full accounts made up to 2003-04-30
dot icon10/01/2003
Return made up to 06/01/03; full list of members
dot icon24/09/2002
Full accounts made up to 2002-04-30
dot icon08/02/2002
Return made up to 06/01/02; full list of members
dot icon22/11/2001
Full accounts made up to 2001-04-30
dot icon10/01/2001
Return made up to 06/01/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-04-30
dot icon10/01/2000
Return made up to 06/01/00; full list of members
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Accounts for a dormant company made up to 1999-04-30
dot icon23/05/1999
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon21/05/1999
Ad 29/04/99--------- £ si 38501@1=38501 £ ic 11499/50000
dot icon21/05/1999
Ad 29/04/99--------- £ si 11497@1=11497 £ ic 2/11499
dot icon21/05/1999
Registered office changed on 21/05/99 from: bush house 72 prince street bristol BS99 7JZ
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
£ nc 100/100000 29/04/99
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New secretary appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Secretary resigned;director resigned
dot icon08/05/1999
Particulars of mortgage/charge
dot icon17/03/1999
Return made up to 06/01/99; full list of members
dot icon16/02/1998
Certificate of change of name
dot icon06/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

62
2023
change arrow icon-7.67 % *

* during past year

Cash in Bank

£694,628.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/09/2026
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)
2022
72
1.19M
-
0.00
752.37K
-
2023
62
1.08M
-
0.00
694.63K
-
2023
62
1.08M
-
0.00
694.63K
-

Employees

2023

Employees

62 Descended-14 % *

Net Assets(GBP)

1.08M £Descended-8.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

694.63K £Descended-7.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Richard Bryan Antony
Director
29/04/1999 - 25/05/2022
2
Jenkins, Ian David
Director
29/04/1999 - 30/04/2021
-
Mulholland, Nicholas James
Director
01/05/2010 - 29/01/2011
3
Mulholland, Nicholas James
Director
01/05/2010 - Present
3
Webster, John Parkinson
Director
29/04/1999 - 31/12/2011
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ATKINS WALTERS & WEBSTER LIMITED

ATKINS WALTERS & WEBSTER LIMITED is an(a) Active company incorporated on 06/01/1998 with the registered office located at Pivot + Mark, 48 - 52 Baldwin Street, Bristol BS1 1QB. There are currently 11 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINS WALTERS & WEBSTER LIMITED?

toggle

ATKINS WALTERS & WEBSTER LIMITED is currently Active. It was registered on 06/01/1998 .

Where is ATKINS WALTERS & WEBSTER LIMITED located?

toggle

ATKINS WALTERS & WEBSTER LIMITED is registered at Pivot + Mark, 48 - 52 Baldwin Street, Bristol BS1 1QB.

What does ATKINS WALTERS & WEBSTER LIMITED do?

toggle

ATKINS WALTERS & WEBSTER LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ATKINS WALTERS & WEBSTER LIMITED have?

toggle

ATKINS WALTERS & WEBSTER LIMITED had 62 employees in 2023.

What is the latest filing for ATKINS WALTERS & WEBSTER LIMITED?

toggle

The latest filing was on 24/10/2025: Total exemption full accounts made up to 2025-04-30.