ATWOOD BENEFITS UK LIMITED

Register to unlock more data on OkredoRegister

ATWOOD BENEFITS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05414150

Incorporation date

05/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rossington’S Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon12/03/2026
Previous accounting period shortened from 2026-04-30 to 2025-12-31
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon03/09/2025
Registered office address changed from 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP England to Rossington’S Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2025-09-03
dot icon02/09/2025
Appointment of Mr David Hugh Skinner as a director on 2025-09-02
dot icon09/07/2025
Resolutions
dot icon09/07/2025
Particulars of variation of rights attached to shares
dot icon09/07/2025
Memorandum and Articles of Association
dot icon09/07/2025
Change of share class name or designation
dot icon09/07/2025
Consolidation of shares on 2025-07-01
dot icon04/07/2025
Termination of appointment of Lynne Florek as a secretary on 2025-07-01
dot icon04/07/2025
Cessation of Timothy Andrew Atkins as a person with significant control on 2025-07-01
dot icon04/07/2025
Notification of Pib Group Limited as a person with significant control on 2025-07-01
dot icon02/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon14/11/2024
Change of details for Mr Timothy Andrew Atkins as a person with significant control on 2024-10-15
dot icon14/11/2024
Director's details changed for Mr Timothy Andrew Atkins on 2024-10-15
dot icon14/11/2024
Secretary's details changed for Lynne Florek on 2024-10-15
dot icon15/10/2024
Registered office address changed from C/O Crowe Uk Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-15
dot icon19/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/04/2024
Second filing of the annual return made up to 2014-04-05
dot icon25/04/2024
Second filing of the annual return made up to 2013-04-05
dot icon25/04/2024
Second filing of the annual return made up to 2016-04-05
dot icon25/04/2024
Second filing of the annual return made up to 2015-04-05
dot icon20/03/2024
Change of details for Mr Timothy Andrew Atkins as a person with significant control on 2024-03-19
dot icon19/03/2024
Change of details for Mr Timothy Andrew Atkins as a person with significant control on 2024-03-19
dot icon13/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon25/10/2022
Director's details changed for Mr Timothy Andrew Atkins on 2022-10-24
dot icon25/10/2022
Director's details changed for Mr Timothy Andrew Atkins on 2022-10-24
dot icon25/10/2022
Secretary's details changed for Lynne Florek on 2022-10-24
dot icon09/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon18/11/2021
Second filing of Confirmation Statement dated 2021-02-28
dot icon01/11/2021
Termination of appointment of Martin Andrew Ranson as a director on 2021-08-02
dot icon01/11/2021
Appointment of Mr Timothy Andrew Atkins as a director on 2021-08-02
dot icon01/11/2021
Termination of appointment of Timothy Andrew Atkins as a director on 2021-08-02
dot icon13/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/01/2021
Registered office address changed from , New Penderel House 4th Floor, 283-288 High Holborn, London, WC1V 7HP, United Kingdom to C/O Crowe Uk Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 2021-01-20
dot icon19/01/2021
Resolutions
dot icon19/01/2021
Change of name notice
dot icon20/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Director's details changed for Timothy Andrew Atkins on 2019-02-28
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon28/02/2018
Change of details for Timothy Andrew Atkins as a person with significant control on 2017-08-15
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/08/2017
Director's details changed for Timothy Andrew Atkins on 2017-08-15
dot icon15/08/2017
Registered office address changed from , 8 Lincoln's Inn Fields, London, WC2A 3BP to C/O Crowe Uk Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 2017-08-15
dot icon15/08/2017
Director's details changed for Mr Martin Andrew Ranson on 2017-08-15
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/12/2012
Director's details changed for Mr Martin Andrew Ranson on 2012-12-29
dot icon06/12/2012
Director's details changed for Mr Martin Andrew Ranson on 2012-12-06
dot icon06/12/2012
Director's details changed for Timothy Andrew Atkins on 2012-12-06
dot icon18/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon03/05/2011
Registered office address changed from , 8 Lincoln's Inn Fields, London, WC2A 3BP on 2011-05-03
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/12/2010
Termination of appointment of Fitzgerald and Law Llp as a director
dot icon24/12/2010
Appointment of Mr Martin Andrew Ranson as a director
dot icon18/08/2010
Appointment of Lynne Florek as a secretary
dot icon18/08/2010
Appointment of Fitzgerald and Law Llp as a director
dot icon18/08/2010
Termination of appointment of F&L Legal Llp as a secretary
dot icon18/08/2010
Termination of appointment of Martin Ranson as a director
dot icon30/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for F&L Legal Llp on 2010-04-05
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/11/2009
Director's details changed for Mr Martin Ranson on 2009-10-01
dot icon11/11/2009
Director's details changed for Timothy Andrew Atkins on 2009-10-01
dot icon16/07/2009
Secretary appointed f&l legal LLP
dot icon16/07/2009
Appointment terminated secretary wrights secretaries LIMITED
dot icon16/04/2009
Return made up to 05/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 05/04/08; full list of members
dot icon02/05/2008
Director's change of particulars / martin ranson / 05/04/2008
dot icon16/04/2008
Director's change of particulars / martin ranson / 05/04/2008
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon12/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon25/04/2007
Return made up to 05/04/07; full list of members
dot icon28/12/2006
Full accounts made up to 2006-04-30
dot icon26/06/2006
Return made up to 05/04/06; full list of members
dot icon30/05/2006
Notice of assignment of name or new name to shares
dot icon19/05/2006
S-div 06/04/05
dot icon18/06/2005
Resolutions
dot icon13/05/2005
New director appointed
dot icon05/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon+19.36 % *

* during past year

Cash in Bank

£3,116,809.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.98M
-
0.00
2.06M
-
2022
18
2.70M
-
0.00
2.61M
-
2023
18
3.17M
-
0.00
3.12M
-
2023
18
3.17M
-
0.00
3.12M
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

3.17M £Ascended17.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.12M £Ascended19.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REDFERN LEGAL LLP
Corporate Secretary
30/06/2009 - 02/08/2010
181
Law, Alastair Hudson
Director
10/09/2007 - 10/09/2007
15
Ranson, Martin
Director
04/04/2005 - 10/09/2007
2
FITZGERALD AND LAW LLP
Corporate Director
02/08/2010 - 02/08/2010
-
WRIGHTS SECRETARIES LIMITED
Corporate Secretary
04/04/2005 - 30/06/2009
93

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ATWOOD BENEFITS UK LIMITED

ATWOOD BENEFITS UK LIMITED is an(a) Active company incorporated on 05/04/2005 with the registered office located at Rossington’S Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ATWOOD BENEFITS UK LIMITED?

toggle

ATWOOD BENEFITS UK LIMITED is currently Active. It was registered on 05/04/2005 .

Where is ATWOOD BENEFITS UK LIMITED located?

toggle

ATWOOD BENEFITS UK LIMITED is registered at Rossington’S Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does ATWOOD BENEFITS UK LIMITED do?

toggle

ATWOOD BENEFITS UK LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does ATWOOD BENEFITS UK LIMITED have?

toggle

ATWOOD BENEFITS UK LIMITED had 18 employees in 2023.

What is the latest filing for ATWOOD BENEFITS UK LIMITED?

toggle

The latest filing was on 12/03/2026: Previous accounting period shortened from 2026-04-30 to 2025-12-31.