ATKINSON SAUL FAIRHOLM LIMITED

Register to unlock more data on OkredoRegister

ATKINSON SAUL FAIRHOLM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04439173

Incorporation date

15/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

12 Tentercroft Street, Lincoln, Lincolnshire LN5 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon20/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/04/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon21/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon11/06/2021
Confirmation statement made on 2021-05-07 with updates
dot icon07/07/2020
Micro company accounts made up to 2019-09-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon03/06/2019
Cessation of Stephen Leslie Tointon as a person with significant control on 2017-10-02
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon10/10/2017
Termination of appointment of Stephen Leslie Tointon as a director on 2017-10-02
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Antony Voakes as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/05/2013
Resolutions
dot icon10/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon08/05/2012
Director's details changed for Antony Christopher Voakes on 2012-04-06
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon05/05/2011
Director's details changed for Antony Christopher Voakes on 2011-05-01
dot icon05/05/2011
Director's details changed for Antony Christopher Voakes on 2011-05-01
dot icon05/05/2011
Registered office address changed from 1 Station Field Skellingthorpe Lincoln Lincolnshire LN6 5UX on 2011-05-05
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon05/05/2010
Director's details changed for Antony Christopher Voakes on 2009-10-01
dot icon05/05/2010
Director's details changed for Richard Mark Atkinson on 2009-10-01
dot icon25/09/2009
Registered office changed on 25/09/2009 from 21A newland lincoln lincolnshire LN1 1XP
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/06/2009
Return made up to 01/05/09; full list of members; amend
dot icon16/06/2009
Return made up to 01/05/09; full list of members
dot icon23/01/2009
Certificate of change of name
dot icon15/01/2009
Director and secretary appointed richard welsh
dot icon12/01/2009
Appointment terminated secretary karen atkinson
dot icon12/01/2009
Director appointed stephen leslie tointon
dot icon12/01/2009
Director appointed roger white
dot icon12/01/2009
Director appointed antony voakes
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/05/2007
Return made up to 01/05/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/05/2006
Return made up to 01/05/06; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/05/2005
Return made up to 01/05/05; full list of members
dot icon02/06/2004
Return made up to 15/05/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/06/2003
Return made up to 15/05/03; full list of members
dot icon07/08/2002
Ad 01/07/02--------- £ si 1599@1=1599 £ ic 1/1600
dot icon18/07/2002
Particulars of mortgage/charge
dot icon29/05/2002
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon29/05/2002
Registered office changed on 29/05/02 from: btc house chapel hill longridge preston lancashire PR3 3JY
dot icon29/05/2002
New secretary appointed
dot icon29/05/2002
New director appointed
dot icon27/05/2002
Resolutions
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
Director resigned
dot icon15/05/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
212.24K
-
0.00
-
-
2022
8
248.99K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (SECRETARIES) LIMITED
Nominee Secretary
14/05/2002 - 14/05/2002
1510
BTC (DIRECTORS) LTD
Nominee Director
14/05/2002 - 14/05/2002
1496
Welsh, Richard Michael
Director
07/01/2009 - Present
4
Atkinson, Richard
Director
15/05/2002 - Present
3
Atkinson, Karen Ann
Secretary
14/05/2002 - 06/01/2009
-

Persons with Significant Control

4
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 SAUL FAIRHOLM LIMITED

ATKINSON SAUL FAIRHOLM LIMITED is an(a) Active company incorporated on 15/05/2002 with the registered office located at 12 Tentercroft Street, Lincoln, Lincolnshire LN5 7DB. 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 ATKINSON SAUL FAIRHOLM LIMITED?

toggle

ATKINSON SAUL FAIRHOLM LIMITED is currently Active. It was registered on 15/05/2002 .

Where is ATKINSON SAUL FAIRHOLM LIMITED located?

toggle

ATKINSON SAUL FAIRHOLM LIMITED is registered at 12 Tentercroft Street, Lincoln, Lincolnshire LN5 7DB.

What does ATKINSON SAUL FAIRHOLM LIMITED do?

toggle

ATKINSON SAUL FAIRHOLM LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ATKINSON SAUL FAIRHOLM LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-03 with no updates.