ATKINSONS OF WINDERMERE LIMITED

Register to unlock more data on OkredoRegister

ATKINSONS OF WINDERMERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00940883

Incorporation date

21/10/1968

Size

Micro Entity

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1968)
dot icon28/10/2025
Micro company accounts made up to 2025-06-30
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-06-30
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon20/06/2022
Cessation of Olive Cooper as a person with significant control on 2021-12-17
dot icon17/06/2022
Notification of Jacqueline Anne Bates as a person with significant control on 2021-12-17
dot icon17/06/2022
Notification of Stephen John Cooper as a person with significant control on 2021-12-17
dot icon17/06/2022
Notification of Patricia Mary Harding as a person with significant control on 2021-12-17
dot icon23/11/2021
Micro company accounts made up to 2021-06-30
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-06-30
dot icon23/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon29/05/2020
Appointment of Stephen John Cooper as a director on 2020-04-11
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon24/10/2019
Cessation of Olive Cooper as a person with significant control on 2016-04-06
dot icon07/10/2019
Micro company accounts made up to 2019-06-30
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon20/11/2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-11-20
dot icon20/11/2018
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 2018-11-20
dot icon10/10/2018
Micro company accounts made up to 2018-06-30
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon16/11/2017
Notification of Olive Cooper as a person with significant control on 2016-04-06
dot icon07/11/2017
Director's details changed for Patricia Mary Harding on 2017-11-07
dot icon17/10/2017
Micro company accounts made up to 2017-06-30
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon14/11/2016
Director's details changed for Patricia Mary Harding on 2016-11-14
dot icon14/11/2016
Termination of appointment of Olive Cooper as a secretary on 2015-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/01/2016
Termination of appointment of Olive Cooper as a secretary on 2015-12-31
dot icon31/12/2015
Termination of appointment of Olive Cooper as a director on 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/11/2008
Return made up to 16/11/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon15/11/2007
Return made up to 16/11/07; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/11/2006
Return made up to 16/11/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/12/2005
Return made up to 16/11/05; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon22/11/2004
Return made up to 16/11/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/11/2003
Return made up to 16/11/03; full list of members
dot icon20/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon25/11/2002
Return made up to 16/11/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon13/02/2002
Registered office changed on 13/02/02 from: nat west bank chambers 59 station road new milton hampshire BH25 6JB
dot icon28/11/2001
Return made up to 16/11/01; full list of members
dot icon13/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon29/11/2000
Return made up to 16/11/00; full list of members
dot icon10/11/2000
Full accounts made up to 2000-06-30
dot icon17/12/1999
Secretary's particulars changed;director's particulars changed
dot icon25/11/1999
Return made up to 16/11/99; full list of members
dot icon01/10/1999
Full accounts made up to 1999-06-30
dot icon04/05/1999
Resolutions
dot icon02/12/1998
Return made up to 16/11/98; full list of members
dot icon23/09/1998
Full accounts made up to 1998-06-30
dot icon12/03/1998
Full accounts made up to 1997-06-30
dot icon31/12/1997
Return made up to 16/11/97; full list of members
dot icon11/03/1997
Registered office changed on 11/03/97 from: 39A barton court road new milton hampshire BH25 6NW
dot icon05/03/1997
Full accounts made up to 1996-06-30
dot icon11/02/1997
Registered office changed on 11/02/97 from: 25 new street square london EC4A 3LN
dot icon15/11/1996
Return made up to 16/11/96; change of members
dot icon23/05/1996
New director appointed
dot icon30/04/1996
Director resigned
dot icon18/01/1996
Full accounts made up to 1995-06-30
dot icon04/12/1995
Return made up to 16/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 16/11/94; full list of members
dot icon16/11/1994
Accounts for a small company made up to 1994-06-30
dot icon09/02/1994
Full accounts made up to 1993-06-30
dot icon01/12/1993
Return made up to 16/11/93; full list of members
dot icon01/12/1992
Return made up to 16/11/92; no change of members
dot icon18/11/1992
Full accounts made up to 1992-06-30
dot icon27/11/1991
Return made up to 16/11/91; full list of members
dot icon05/09/1991
Full accounts made up to 1991-06-30
dot icon11/12/1990
Return made up to 16/11/90; full list of members
dot icon13/11/1990
Full accounts made up to 1990-06-30
dot icon11/04/1990
Ad 03/04/90--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon11/04/1990
Resolutions
dot icon11/04/1990
Resolutions
dot icon11/04/1990
Resolutions
dot icon11/04/1990
£ nc 25000/50000 03/04/90
dot icon06/11/1989
Full accounts made up to 1989-06-30
dot icon06/11/1989
Return made up to 17/08/89; full list of members
dot icon16/11/1988
Full accounts made up to 1988-06-30
dot icon20/05/1988
Full accounts made up to 1987-06-30
dot icon20/05/1988
Return made up to 17/05/88; full list of members
dot icon24/04/1987
Resolutions
dot icon06/02/1987
Full accounts made up to 1986-06-30
dot icon06/02/1987
Return made up to 28/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1968
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
514.31K
-
0.00
-
-
2022
2
518.53K
-
0.00
-
-
2023
2
521.94K
-
0.00
-
-
2023
2
521.94K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

521.94K £Ascended0.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patricia Mary Harding
Director
24/04/1996 - Present
-
Cooper, Stephen John
Director
11/04/2020 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATKINSONS OF WINDERMERE LIMITED

ATKINSONS OF WINDERMERE LIMITED is an(a) Active company incorporated on 21/10/1968 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINSONS OF WINDERMERE LIMITED?

toggle

ATKINSONS OF WINDERMERE LIMITED is currently Active. It was registered on 21/10/1968 .

Where is ATKINSONS OF WINDERMERE LIMITED located?

toggle

ATKINSONS OF WINDERMERE LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does ATKINSONS OF WINDERMERE LIMITED do?

toggle

ATKINSONS OF WINDERMERE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATKINSONS OF WINDERMERE LIMITED have?

toggle

ATKINSONS OF WINDERMERE LIMITED had 2 employees in 2023.

What is the latest filing for ATKINSONS OF WINDERMERE LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-06-30.