ATKINSON CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATKINSON CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02500548

Incorporation date

09/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Wayside Commercial Estate, Alfreds Way, Barking, Essex IG11 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1990)
dot icon21/01/2026
Termination of appointment of Raymond Atkinson as a director on 2025-12-29
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon17/05/2024
Termination of appointment of Rosemary Nelligan as a director on 2024-04-29
dot icon17/05/2024
Appointment of David John Lefever as a director on 2024-04-29
dot icon10/05/2024
Memorandum and Articles of Association
dot icon10/05/2024
Resolutions
dot icon08/05/2024
Satisfaction of charge 025005480004 in full
dot icon08/05/2024
Registration of charge 025005480005, created on 2024-04-29
dot icon06/05/2024
Termination of appointment of Jeanette Atkinson as a director on 2024-04-29
dot icon06/05/2024
Appointment of Mr David Lawson Mclaren as a director on 2024-04-29
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Director's details changed for Mr Jonathan Atkinson on 2022-11-09
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon18/11/2021
Director's details changed for Mr Carl Atkinson on 2021-11-01
dot icon18/11/2021
Appointment of Mr Jonathan Atkinson as a director on 2021-11-01
dot icon18/11/2021
Appointment of Mr Carl Atkinson as a director on 2021-11-01
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon15/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Termination of appointment of Edward Frederick Bovingdon as a director on 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon23/09/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Director's details changed for Raymond Atkinson on 2016-06-27
dot icon27/06/2016
Director's details changed for Mrs Jeanette Atkinson on 2016-06-27
dot icon27/06/2016
Director's details changed for Mrs Jeanette Atkinson on 2016-06-27
dot icon27/06/2016
Director's details changed for Raymond Atkinson on 2016-06-27
dot icon11/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon23/10/2013
Satisfaction of charge 2 in full
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Registration of charge 025005480004
dot icon09/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon25/09/2012
Amended accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 09/05/09; full list of members
dot icon21/03/2009
Director appointed mrs rosemary nelligan
dot icon20/03/2009
Director appointed mrs jeanette atkinson
dot icon10/03/2009
Return made up to 09/05/08; full list of members
dot icon11/02/2009
Director appointed raymond atkinson
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Amended accounts made up to 2006-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 12/05/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 12/05/06; full list of members
dot icon03/05/2006
New secretary appointed
dot icon03/05/2006
Secretary resigned
dot icon21/04/2006
Secretary resigned
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/06/2005
Registered office changed on 16/06/05 from: unit 4 wayside commercial estate alfreds way barking essex IG11 0AQ
dot icon06/06/2005
Return made up to 09/05/05; full list of members
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon16/05/2005
New director appointed
dot icon16/11/2004
Director resigned
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon02/11/2004
New secretary appointed
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
Registered office changed on 02/11/04 from: 19 montpelier avenue bexley kent DA5 3AP
dot icon11/06/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon19/05/2004
Return made up to 09/05/04; full list of members
dot icon29/04/2004
Accounting reference date shortened from 30/12/04 to 31/03/04
dot icon25/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Accounts for a small company made up to 2002-12-31
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Declaration of assistance for shares acquisition
dot icon30/09/2003
Director resigned
dot icon30/05/2003
Return made up to 09/05/03; full list of members
dot icon28/02/2003
Accounting reference date extended from 30/06/02 to 30/12/02
dot icon29/06/2002
Particulars of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Declaration of assistance for shares acquisition
dot icon13/06/2002
Resolutions
dot icon23/05/2002
Return made up to 09/05/02; full list of members
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Secretary resigned;director resigned
dot icon19/03/2002
Director resigned
dot icon10/12/2001
Accounts for a small company made up to 2001-06-30
dot icon20/06/2001
Return made up to 09/05/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-06-30
dot icon31/05/2000
Return made up to 09/05/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-06-30
dot icon20/05/1999
Return made up to 09/05/99; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1998-06-30
dot icon18/05/1998
Return made up to 09/05/98; no change of members
dot icon09/03/1998
Registered office changed on 09/03/98 from: unit 4 wayside commercial estate alfreds way,barking essex IG11 0AQ
dot icon07/11/1997
Accounts for a small company made up to 1997-06-30
dot icon01/07/1997
Particulars of mortgage/charge
dot icon10/06/1997
Return made up to 09/05/97; full list of members
dot icon21/04/1997
Full accounts made up to 1996-06-30
dot icon10/02/1997
New director appointed
dot icon18/09/1996
Registered office changed on 18/09/96 from: unit 16 neptune business estate neptune way strood kent ME2 1XX
dot icon10/06/1996
Return made up to 09/05/96; no change of members
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon05/09/1995
Registered office changed on 05/09/95 from: 22 saffron court southfields business park laindon basildon essex SS15 6SS
dot icon22/05/1995
Return made up to 09/05/95; no change of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 09/05/94; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon26/11/1993
Registered office changed on 26/11/93 from: 22 saffron court southfields business park laindon basildon essex SS15 6SS
dot icon01/06/1993
Return made up to 09/05/93; no change of members
dot icon06/05/1993
Registered office changed on 06/05/93 from: 2 dedham close billericay essex CM11 2EB
dot icon30/03/1993
Accounts for a small company made up to 1992-05-31
dot icon21/02/1993
Accounting reference date extended from 31/05 to 30/06
dot icon08/07/1992
Return made up to 09/05/92; no change of members
dot icon20/11/1991
Return made up to 09/05/91; full list of members
dot icon20/11/1991
Registered office changed on 20/11/91
dot icon04/06/1990
Certificate of change of name
dot icon31/05/1990
Resolutions
dot icon31/05/1990
Registered office changed on 31/05/90 from: temple house 20 holywell row london EC2A 4JB
dot icon31/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

22
2023
change arrow icon+363.96 % *

* during past year

Cash in Bank

£339,787.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
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
19
458.65K
-
0.00
310.27K
-
2022
22
475.48K
-
0.00
73.24K
-
2023
22
948.55K
-
0.00
339.79K
-
2023
22
948.55K
-
0.00
339.79K
-

Employees

2023

Employees

22 Ascended0 % *

Net Assets(GBP)

948.55K £Ascended99.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

339.79K £Ascended363.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, James Carl
Director
01/11/2021 - Present
1
Nelligan, Rosemary
Director
06/04/2008 - 29/04/2024
3
Lefever, David John
Director
29/04/2024 - Present
1
Atkinson, Raymond
Director
06/04/2008 - 29/12/2025
11
Atkinson, Jeanette
Director
06/04/2008 - 29/04/2024
4

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ATKINSON CONTRACT SERVICES LIMITED

ATKINSON CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 09/05/1990 with the registered office located at Unit 1 Wayside Commercial Estate, Alfreds Way, Barking, Essex IG11 0AQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINSON CONTRACT SERVICES LIMITED?

toggle

ATKINSON CONTRACT SERVICES LIMITED is currently Active. It was registered on 09/05/1990 .

Where is ATKINSON CONTRACT SERVICES LIMITED located?

toggle

ATKINSON CONTRACT SERVICES LIMITED is registered at Unit 1 Wayside Commercial Estate, Alfreds Way, Barking, Essex IG11 0AQ.

What does ATKINSON CONTRACT SERVICES LIMITED do?

toggle

ATKINSON CONTRACT SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ATKINSON CONTRACT SERVICES LIMITED have?

toggle

ATKINSON CONTRACT SERVICES LIMITED had 22 employees in 2023.

What is the latest filing for ATKINSON CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Raymond Atkinson as a director on 2025-12-29.