ATKINSON RITSON SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

ATKINSON RITSON SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07686162

Incorporation date

28/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Fisher Street, Carlisle, Cumbria CA3 8RWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2011)
dot icon03/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon08/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/10/2023
Director's details changed for Mr Trevor Lancelot Robinson on 2023-08-04
dot icon23/10/2023
Change of details for Mr Trevor Lancelot Robinson as a person with significant control on 2023-08-04
dot icon07/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon07/07/2022
Notification of Kathryn Jane Wheeler as a person with significant control on 2021-12-17
dot icon07/07/2022
Notification of Trevor Lancelot Robinson as a person with significant control on 2021-12-17
dot icon07/07/2022
Notification of Andrew Lindsay Curtis Barnard as a person with significant control on 2021-12-17
dot icon06/07/2022
Withdrawal of a person with significant control statement on 2022-07-06
dot icon18/01/2022
Cancellation of shares. Statement of capital on 2021-12-17
dot icon18/01/2022
Purchase of own shares.
dot icon14/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/12/2021
Resolutions
dot icon03/09/2021
Termination of appointment of Peter David Yardley as a director on 2021-08-31
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/09/2018
Termination of appointment of Malcolm Charles Emery as a director on 2018-08-31
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-09-01
dot icon18/09/2017
Resolutions
dot icon08/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon07/09/2017
Appointment of Mr Trevor Lancelot Robinson as a director on 2017-09-01
dot icon24/07/2017
Notification of a person with significant control statement
dot icon18/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon26/03/2012
Current accounting period extended from 2012-06-30 to 2012-08-31
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2011
Incorporation
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
31/08/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
546.45K
-
0.00
5.16K
-
2022
29
496.17K
-
0.00
3.73K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yardley, Peter David
Director
28/06/2011 - 31/08/2021
-
Emery, Malcolm Charles
Director
28/06/2011 - 31/08/2018
-
Mr Trevor Lancelot Robinson
Director
01/09/2017 - Present
-
Mr Andrew Lindsay Curtis Barnard
Director
28/06/2011 - Present
1
Miss Kathryn Jane Wheeler
Director
28/06/2011 - Present
-

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 ATKINSON RITSON SOLICITORS LIMITED

ATKINSON RITSON SOLICITORS LIMITED is an(a) Active company incorporated on 28/06/2011 with the registered office located at 15 Fisher Street, Carlisle, Cumbria CA3 8RW. There are currently 3 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 ATKINSON RITSON SOLICITORS LIMITED?

toggle

ATKINSON RITSON SOLICITORS LIMITED is currently Active. It was registered on 28/06/2011 .

Where is ATKINSON RITSON SOLICITORS LIMITED located?

toggle

ATKINSON RITSON SOLICITORS LIMITED is registered at 15 Fisher Street, Carlisle, Cumbria CA3 8RW.

What does ATKINSON RITSON SOLICITORS LIMITED do?

toggle

ATKINSON RITSON SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ATKINSON RITSON SOLICITORS LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-08-31.