ATKINSON WHELLER LIMITED

Register to unlock more data on OkredoRegister

ATKINSON WHELLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05493673

Incorporation date

28/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Moorgate Road, Rotherham S60 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon05/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon04/07/2025
Cessation of Michael Lloyd Wheller as a person with significant control on 2025-07-04
dot icon14/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon19/06/2024
Termination of appointment of Michael Lloyd Wheller as a director on 2024-05-16
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon09/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/06/2019
Secretary's details changed for Mrs Caterina Atkinson on 2019-06-28
dot icon28/06/2019
Secretary's details changed for Mrs Caterina Atkinson on 2019-06-28
dot icon28/06/2019
Director's details changed for Mr Ralph Atkinson on 2019-06-28
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon04/07/2017
Registered office address changed from Basepoint Aviation Park West, Bournemouth International Airport Christchurch Dorset BH23 6NX England to 7 Moorgate Road Rotherham S60 2EN on 2017-07-04
dot icon04/07/2017
Notification of Ralph Atkinson as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Michael Lloyd Wheller as a person with significant control on 2016-04-06
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon23/06/2016
Registered office address changed from 7 Moorgate Road Rotherham South Yorkshire S60 2EN to Basepoint Aviation Park West, Bournemouth International Airport Christchurch Dorset BH23 6NX on 2016-06-23
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Previous accounting period extended from 2015-08-31 to 2015-09-30
dot icon09/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon09/07/2015
Director's details changed for Michael Lloyd Wheller on 2015-04-13
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Director's details changed for Michael Lloyd Wheller on 2014-07-18
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/05/2014
Director's details changed for Mrs Katherine Joy Harkness on 2014-02-23
dot icon16/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon16/07/2013
Director's details changed for Mrs Katherine Joy Harkness on 2011-02-01
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon03/08/2010
Director's details changed
dot icon02/08/2010
Director's details changed for Katherine Joy Hansford on 2010-08-02
dot icon11/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/07/2009
Return made up to 28/06/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/03/2009
Registered office changed on 19/03/2009 from 27 president buildings sheffield south yorkshire S4 7UR
dot icon10/02/2009
Return made up to 28/06/08; full list of members; amend
dot icon18/08/2008
Return made up to 28/06/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/10/2007
New secretary appointed
dot icon11/10/2007
Registered office changed on 11/10/07 from: 28 president buildings president way sheffield S4 7UR
dot icon11/10/2007
Ad 20/07/07--------- £ si 5@1=5 £ ic 20/25
dot icon11/10/2007
New director appointed
dot icon11/10/2007
Secretary resigned
dot icon31/07/2007
Return made up to 28/06/07; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/04/2007
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon24/10/2006
Return made up to 28/06/06; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: 3 herringston barn winterborne herringston dorchester dorset DT2 9PU
dot icon28/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+76.21 % *

* during past year

Cash in Bank

£99,471.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
79.04K
-
0.00
56.45K
-
2022
0
101.41K
-
0.00
99.47K
-
2022
0
101.41K
-
0.00
99.47K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

101.41K £Ascended28.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.47K £Ascended76.21 % *

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
Harkness, Katherine Joy
Director
20/07/2007 - Present
-
Wheller, Michael Lloyd
Director
28/06/2005 - 16/05/2024
5
Wheller, Michael Lloyd
Secretary
28/06/2005 - 20/07/2007
-
Atkinson, Caterina
Secretary
20/07/2007 - Present
2
Mr Ralph Atkinson
Director
28/06/2005 - Present
7

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 WHELLER LIMITED

ATKINSON WHELLER LIMITED is an(a) Active company incorporated on 28/06/2005 with the registered office located at 7 Moorgate Road, Rotherham S60 2EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINSON WHELLER LIMITED?

toggle

ATKINSON WHELLER LIMITED is currently Active. It was registered on 28/06/2005 .

Where is ATKINSON WHELLER LIMITED located?

toggle

ATKINSON WHELLER LIMITED is registered at 7 Moorgate Road, Rotherham S60 2EN.

What does ATKINSON WHELLER LIMITED do?

toggle

ATKINSON WHELLER LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ATKINSON WHELLER LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-28 with no updates.