ATKINSRÉALIS UK LIMITED

Register to unlock more data on OkredoRegister

ATKINSRÉALIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00688424

Incorporation date

30/03/1961

Size

Full

Contacts

Registered address

Registered address

Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1961)
dot icon22/12/2025
Appointment of Mr Scott William Kelley as a director on 2025-12-19
dot icon22/12/2025
Appointment of Mr Richard John Bonner as a director on 2025-12-19
dot icon02/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Termination of appointment of Philip David Hoare as a director on 2025-06-11
dot icon18/03/2025
Appointment of Christopher Ball as a director on 2025-03-18
dot icon03/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon17/04/2024
Appointment of Mr Christopher David Conboy as a director on 2024-04-16
dot icon07/04/2024
Appointment of Mr. James Nicholas Butler as a director on 2024-04-02
dot icon22/11/2023
Change of details for Atkinsréalis Investments Uk Limited as a person with significant control on 2023-10-12
dot icon14/11/2023
Appointment of Ms Colette Maria Carroll as a director on 2023-09-04
dot icon14/11/2023
Change of details for Atkins Investments Uk Limited as a person with significant control on 2023-10-12
dot icon12/10/2023
Certificate of change of name
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon10/08/2023
Termination of appointment of Andrew Michael English as a director on 2023-08-10
dot icon28/07/2023
Termination of appointment of Christophe Marie Yves Junillon as a director on 2023-07-26
dot icon09/03/2023
Appointment of Mr Andrew Michael English as a director on 2023-03-09
dot icon10/10/2022
Appointment of Mr Christophe Marie Yves Junillon as a director on 2022-09-30
dot icon07/10/2022
Termination of appointment of Christopher Ball as a director on 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon09/08/2021
Termination of appointment of Leslie Dennis Newman as a director on 2021-07-30
dot icon20/05/2021
Appointment of Joanne Jarman as a director on 2021-05-17
dot icon20/05/2021
Termination of appointment of Mark Stephen Anderson as a director on 2021-05-17
dot icon22/03/2021
Register(s) moved to registered office address Woodcote Grove, Ashley Road Epsom Surrey KT18 5BW
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon30/06/2020
Appointment of Mr Andrew John Finch as a director on 2020-06-29
dot icon17/06/2020
Appointment of Mr Richard Leslie Robinson as a director on 2020-06-17
dot icon09/04/2020
Appointment of Mr Leslie Dennis Newman as a director on 2020-04-06
dot icon01/04/2020
Termination of appointment of Martin Macdonald Grant as a director on 2020-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Termination of appointment of Neil James Corfield Thomas as a director on 2019-07-31
dot icon02/05/2019
Termination of appointment of Nicholas John Roberts as a director on 2019-04-30
dot icon16/04/2019
Termination of appointment of Martin Alexander Chalmers as a director on 2019-04-07
dot icon13/12/2018
Register inspection address has been changed from Euston Tower Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon03/05/2018
Appointment of Mr Christopher Ball as a director on 2018-04-25
dot icon18/04/2018
Termination of appointment of John Alexander Gould as a director on 2018-03-31
dot icon18/12/2017
Termination of appointment of Heath Stewart Drewett as a director on 2017-12-15
dot icon23/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon21/11/2017
Full accounts made up to 2017-03-31
dot icon14/11/2017
Termination of appointment of Donald Arthur Lawson as a director on 2017-10-31
dot icon14/11/2017
Appointment of Mr Simon Glenister Cole as a director on 2017-11-14
dot icon09/10/2017
Appointment of Mr Elliot Michael Nobelen as a secretary on 2017-09-29
dot icon09/10/2017
Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 2017-09-28
dot icon09/10/2017
Termination of appointment of Ashley Louise Gerrard as a secretary on 2017-09-28
dot icon09/10/2017
Appointment of Mrs Louise Mary Mcallister as a secretary on 2017-09-29
dot icon04/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon11/09/2017
Appointment of Mr Mark Stephen Anderson as a director on 2017-09-01
dot icon11/09/2017
Termination of appointment of Richard Webster as a director on 2017-08-31
dot icon04/07/2017
Change of details for Atkins Beta Limited as a person with significant control on 2017-04-11
dot icon12/01/2017
Director's details changed for Mr Richard Webster on 2017-01-09
dot icon10/11/2016
Appointment of Mr Richard Webster as a director on 2016-11-04
dot icon10/11/2016
Termination of appointment of Helen Alice Baker as a secretary on 2016-11-04
dot icon10/11/2016
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 2016-11-04
dot icon08/11/2016
Termination of appointment of Richard Webster as a secretary on 2016-11-04
dot icon08/11/2016
Appointment of Miss Ashley Louise Gerrard as a secretary on 2016-11-04
dot icon06/10/2016
Full accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon28/06/2016
Termination of appointment of Sara Elizabeth Anne Lipscombe-Nott as a director on 2016-06-20
dot icon12/04/2016
Appointment of Mr Martin Alexander Chalmers as a director on 2016-04-01
dot icon15/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 2015-09-30
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon10/04/2015
Termination of appointment of Geoffrey Alan Robins as a director on 2015-04-03
dot icon12/01/2015
Register(s) moved to registered inspection location Euston Tower Euston Road London NW1 3AT
dot icon05/01/2015
Termination of appointment of David James Tonkin as a director on 2014-12-30
dot icon05/01/2015
Resolutions
dot icon19/12/2014
Register inspection address has been changed to Euston Tower Euston Road London NW1 3AT
dot icon15/12/2014
Appointment of Mr Nicholas Roberts as a director on 2014-12-01
dot icon02/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon14/08/2014
Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 2014-07-25
dot icon07/08/2014
Director's details changed for Dr Martin Macdonald Grant on 2014-08-01
dot icon04/08/2014
Termination of appointment of Alun Hughes Griffiths as a director on 2014-07-30
dot icon14/07/2014
Appointment of Mr Alan James Cullens as a director on 2014-07-01
dot icon16/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Director's details changed for Philip David Hoare on 2012-06-15
dot icon12/10/2012
Termination of appointment of Christopher Birdsong as a director
dot icon12/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon14/08/2012
Director's details changed for Mr Heath Stewart Drewett on 2012-08-08
dot icon09/02/2012
Appointment of John Alexander Gould as a director
dot icon13/01/2012
Appointment of Michael Mcnicholas as a director
dot icon13/01/2012
Termination of appointment of Simon Moon as a director
dot icon30/11/2011
Termination of appointment of Steven Johnson as a director
dot icon04/11/2011
Termination of appointment of Sean Haley as a director
dot icon30/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
Termination of appointment of Keith Clarke as a director
dot icon12/07/2011
Director's details changed for Philip David Hoare on 2011-04-01
dot icon07/07/2011
Appointment of Steven Johnson as a director
dot icon05/07/2011
Termination of appointment of Ian Purser as a director
dot icon09/05/2011
Appointment of Sean Michael Haley as a director
dot icon05/05/2011
Termination of appointment of Richard Hall as a director
dot icon05/05/2011
Appointment of Donald Arthur Lawson as a director
dot icon19/04/2011
Appointment of Philip David Hoare as a director
dot icon31/01/2011
Termination of appointment of Timothy Askew as a director
dot icon19/11/2010
Appointment of Geoffrey Christopher Yates-Kneen as a director
dot icon15/11/2010
Appointment of Mr Douglas Alexander Drysdale Mccormick as a director
dot icon06/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Termination of appointment of Graham Roberts as a director
dot icon07/07/2010
Appointment of Mr Timothy Edward Arthur Askew as a director
dot icon07/06/2010
Termination of appointment of Paul Dollin as a director
dot icon17/05/2010
Appointment of Mr Simon Christopher Moon as a director
dot icon07/04/2010
Termination of appointment of Richard Barrett as a director
dot icon14/01/2010
Statement of company's objects
dot icon14/01/2010
Resolutions
dot icon23/12/2009
Director's details changed for Graham Patrick Roberts on 2009-12-10
dot icon13/11/2009
Director's details changed for Doctor Geoffrey Alan Robins on 2009-11-01
dot icon13/11/2009
Director's details changed for Graham Patrick Roberts on 2009-11-01
dot icon12/11/2009
Director's details changed for Heath Stewart Drewett on 2009-11-01
dot icon12/11/2009
Secretary's details changed for Richard Webster on 2009-11-01
dot icon11/11/2009
Director's details changed for Alun Hughes Griffiths on 2009-11-01
dot icon11/11/2009
Director's details changed for Neil James Corfield Thomas on 2009-11-01
dot icon11/11/2009
Director's details changed for Mr David James Tonkin on 2009-11-01
dot icon11/11/2009
Director's details changed for Keith Edward Clarke on 2009-11-01
dot icon11/11/2009
Secretary's details changed for Helen Alice Baker on 2009-11-01
dot icon09/11/2009
Director's details changed for Sara Elizabeth Anne Lipscombe-Nott on 2009-11-01
dot icon09/11/2009
Director's details changed for Richard William Hall on 2009-11-01
dot icon09/11/2009
Director's details changed for Dr Martin Macdonald Grant on 2009-11-01
dot icon09/11/2009
Director's details changed for Paul Kenneth Edward Dollin on 2009-11-01
dot icon06/11/2009
Director's details changed for Christopher Laine Birdsong on 2009-11-01
dot icon06/11/2009
Director's details changed for Richard John Barrett on 2009-11-01
dot icon06/11/2009
Director's details changed for Ian Robert Purser on 2009-11-01
dot icon25/09/2009
Return made up to 20/09/09; full list of members
dot icon25/09/2009
Full accounts made up to 2009-03-31
dot icon22/06/2009
Director appointed heath stewart drewett
dot icon22/06/2009
Appointment terminated director robert macleod
dot icon01/04/2009
Director appointed graham patrick roberts
dot icon01/04/2009
Director appointed paul kenneth edward dollin
dot icon01/04/2009
Director appointed geoffrey alan robins
dot icon01/04/2009
Director appointed martin macdonald grant
dot icon16/10/2008
Resolutions
dot icon13/10/2008
Return made up to 20/09/08; full list of members
dot icon09/10/2008
Appointment terminated director ivor catto
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon15/09/2008
Director's change of particulars / ivor catto / 15/09/2008
dot icon19/06/2008
Director appointed sara elizabeth anne lipscombe-nott
dot icon31/03/2008
Director's change of particulars / robert macleod / 28/03/2008
dot icon18/01/2008
New secretary appointed
dot icon20/11/2007
New director appointed
dot icon09/10/2007
Secretary resigned
dot icon02/10/2007
Secretary's particulars changed
dot icon02/10/2007
Secretary's particulars changed
dot icon01/10/2007
Return made up to 20/09/07; full list of members
dot icon19/09/2007
Director resigned
dot icon03/09/2007
Director resigned
dot icon07/08/2007
Full accounts made up to 2007-03-31
dot icon17/05/2007
New director appointed
dot icon01/05/2007
Director resigned
dot icon18/04/2007
Director's particulars changed
dot icon19/02/2007
Director's particulars changed
dot icon29/11/2006
Resolutions
dot icon04/10/2006
Return made up to 20/09/06; full list of members
dot icon29/08/2006
Full accounts made up to 2006-03-31
dot icon18/08/2006
New director appointed
dot icon02/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon13/12/2005
New director appointed
dot icon24/10/2005
Secretary's particulars changed
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon19/09/2005
Registered office changed on 19/09/05 from: cs woodcote grove ashley road epsom surrey KT18 5BW
dot icon07/06/2005
Statement of affairs
dot icon07/06/2005
Ad 31/03/05--------- £ si 64000@1=64000 £ ic 40000000/40064000
dot icon25/05/2005
New secretary appointed
dot icon22/04/2005
Nc inc already adjusted 31/03/05
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon07/01/2005
Secretary resigned
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Return made up to 20/09/04; full list of members
dot icon19/10/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon28/09/2004
Secretary resigned
dot icon23/09/2004
New secretary appointed
dot icon02/09/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon01/06/2004
Certificate of change of name
dot icon14/05/2004
Director resigned
dot icon08/04/2004
Ad 30/03/04--------- £ si 39750000@1=39750000 £ ic 250000/40000000
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Nc inc already adjusted 30/03/04
dot icon24/02/2004
Full accounts made up to 2003-03-31
dot icon01/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon07/01/2004
Secretary's particulars changed
dot icon05/11/2003
Secretary's particulars changed
dot icon14/10/2003
New director appointed
dot icon08/10/2003
Return made up to 20/09/03; full list of members
dot icon16/09/2003
Declaration of mortgage charge released/ceased
dot icon12/08/2003
Secretary's particulars changed
dot icon11/06/2003
Director resigned
dot icon09/06/2003
New director appointed
dot icon03/06/2003
New secretary appointed
dot icon13/05/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon06/05/2003
Full accounts made up to 2002-03-31
dot icon13/03/2003
Auditor's resignation
dot icon11/03/2003
Particulars of mortgage/charge
dot icon11/02/2003
Resolutions
dot icon30/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon27/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Director resigned
dot icon13/11/2002
Secretary resigned
dot icon07/11/2002
Director resigned
dot icon18/10/2002
New director appointed
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon15/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Return made up to 20/09/02; full list of members
dot icon12/08/2002
New secretary appointed
dot icon19/04/2002
Secretary resigned
dot icon19/04/2002
Director resigned
dot icon30/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon20/11/2001
Amended full accounts made up to 2001-03-31
dot icon13/11/2001
Full accounts made up to 2001-03-31
dot icon08/10/2001
Return made up to 20/09/01; full list of members
dot icon10/08/2001
Director's particulars changed
dot icon03/08/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon14/11/2000
New director appointed
dot icon17/10/2000
Return made up to 20/09/00; no change of members
dot icon28/07/2000
Resolutions
dot icon27/06/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon21/02/2000
New secretary appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 20/09/99; full list of members
dot icon10/09/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon26/04/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon21/10/1998
Return made up to 20/09/98; full list of members
dot icon07/10/1998
Auditor's resignation
dot icon01/04/1998
Full accounts made up to 1997-03-31
dot icon19/12/1997
Director resigned
dot icon17/10/1997
Return made up to 20/09/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon22/10/1996
Return made up to 20/09/96; full list of members
dot icon05/08/1996
Director's particulars changed
dot icon01/08/1996
Secretary's particulars changed;director's particulars changed
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon13/10/1995
Director resigned
dot icon12/10/1995
New director appointed
dot icon09/10/1995
Director's particulars changed
dot icon04/10/1995
Return made up to 20/09/95; no change of members
dot icon12/04/1995
Registered office changed on 12/04/95 from: woodcote grove ashley road epsom surrey KT18 5BW
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts made up to 1994-03-31
dot icon17/11/1994
Director resigned
dot icon04/10/1994
Return made up to 20/09/94; full list of members
dot icon29/09/1994
Auditor's resignation
dot icon17/05/1994
New director appointed
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1993
Return made up to 20/09/93; no change of members
dot icon20/10/1993
Full accounts made up to 1993-03-31
dot icon14/04/1993
Director resigned
dot icon18/01/1993
Registered office changed on 18/01/93 from: chapel house 24 nutford place london W1H 6AE
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Return made up to 20/09/92; no change of members
dot icon09/03/1992
Memorandum and Articles of Association
dot icon09/03/1992
Resolutions
dot icon15/11/1991
Full accounts made up to 1991-03-31
dot icon24/10/1991
Return made up to 24/09/91; full list of members
dot icon13/09/1991
New director appointed
dot icon16/03/1991
Declaration of satisfaction of mortgage/charge
dot icon09/02/1991
Full accounts made up to 1990-03-31
dot icon23/10/1990
Return made up to 18/09/90; full list of members
dot icon27/07/1990
New director appointed
dot icon08/01/1990
Full accounts made up to 1989-03-31
dot icon31/10/1989
Return made up to 02/10/89; full list of members
dot icon06/10/1989
Declaration of assistance for shares acquisition
dot icon06/10/1989
Resolutions
dot icon10/07/1989
Particulars of mortgage/charge
dot icon23/03/1989
Registered office changed on 23/03/89 from: 12A upper berkeley street london W1H 7PE
dot icon12/12/1988
Full accounts made up to 1988-03-31
dot icon15/11/1988
Return made up to 27/09/88; full list of members
dot icon04/05/1988
New director appointed
dot icon04/05/1988
New director appointed
dot icon27/04/1988
Director resigned
dot icon22/12/1987
Full accounts made up to 1987-03-31
dot icon30/11/1987
Return made up to 01/09/87; full list of members
dot icon07/03/1987
Director resigned
dot icon19/02/1987
Return made up to 21/08/86; full list of members
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon24/07/1986
New director appointed
dot icon08/07/1986
New director appointed
dot icon03/01/1986
Accounts made up to 1985-03-31
dot icon29/03/1985
Accounts made up to 1984-03-31
dot icon30/03/1984
Accounts made up to 1983-03-31
dot icon17/03/1983
Certificate of change of name
dot icon12/01/1983
Accounts made up to 1982-03-31
dot icon29/12/1981
Accounts made up to 1981-03-31
dot icon18/06/1981
Accounts made up to 1980-03-31
dot icon04/03/1980
Accounts made up to 1979-03-31
dot icon08/04/1971
Certificate of change of name
dot icon30/03/1961
Miscellaneous
dot icon30/03/1961
Incorporation
dot icon13/03/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates-Kneen, Geoffrey Christopher
Director
01/11/2010 - 30/09/2015
43
Robinson, Richard Leslie
Director
17/06/2020 - Present
8
Mcnicholas, Michael
Director
01/01/2012 - Present
4
Conboy, Christopher David
Director
16/04/2024 - Present
2
Bonner, Richard John
Director
19/12/2025 - Present
4

Persons with Significant Control

1
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 ATKINSRÉALIS UK LIMITED

ATKINSRÉALIS UK LIMITED is an(a) Active company incorporated on 30/03/1961 with the registered office located at Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BW. There are currently 12 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 ATKINSRÉALIS UK LIMITED?

toggle

ATKINSRÉALIS UK LIMITED is currently Active. It was registered on 30/03/1961 .

Where is ATKINSRÉALIS UK LIMITED located?

toggle

ATKINSRÉALIS UK LIMITED is registered at Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BW.

What does ATKINSRÉALIS UK LIMITED do?

toggle

ATKINSRÉALIS UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ATKINSRÉALIS UK LIMITED?

toggle

The latest filing was on 22/12/2025: Appointment of Mr Scott William Kelley as a director on 2025-12-19.