B & C ATKINSON LIMITED

Register to unlock more data on OkredoRegister

B & C ATKINSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04191804

Incorporation date

02/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

James Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2001)
dot icon09/04/2025
Final Gazette dissolved following liquidation
dot icon09/01/2025
Return of final meeting in a members' voluntary winding up
dot icon04/06/2024
Declaration of solvency
dot icon11/05/2024
Resolutions
dot icon11/05/2024
Appointment of a voluntary liquidator
dot icon11/05/2024
Registered office address changed from Oxford Chambers New Oxford Street Workington CA14 2LR to James Watson House Montgomery Way Rosehill, Carlisle Cumbria CA1 2UU on 2024-05-11
dot icon19/12/2023
Satisfaction of charge 1 in full
dot icon28/11/2023
Micro company accounts made up to 2023-04-30
dot icon04/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/10/2022
Second filing of a statement of capital following an allotment of shares on 2020-09-07
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon04/04/2022
Statement of capital following an allotment of shares on 2020-09-07
dot icon02/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/10/2020
Statement of capital following an allotment of shares on 2020-09-07
dot icon27/10/2020
Cessation of Carole Cowperthwaite as a person with significant control on 2019-09-26
dot icon27/10/2020
Change of details for Mr Brian Richard Atkinson as a person with significant control on 2019-09-26
dot icon26/10/2020
Resolutions
dot icon08/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2019
Termination of appointment of Carole Cowperthwaite as a director on 2019-09-26
dot icon01/10/2019
Termination of appointment of Carole Cowperthwaite as a secretary on 2019-09-26
dot icon15/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Director's details changed for Carole Cowperthwaite on 2011-04-28
dot icon28/04/2011
Secretary's details changed for Carole Cowperthwaite on 2011-04-28
dot icon07/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon27/04/2010
Director's details changed for Carole Cowperthwaite on 2010-04-02
dot icon27/04/2010
Director's details changed for Brian Richard Atkinson on 2010-04-02
dot icon05/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 02/04/09; full list of members
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 02/04/08; full list of members
dot icon25/04/2008
Return made up to 02/04/07; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/04/2007
Return made up to 23/02/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/04/2006
Secretary's particulars changed;director's particulars changed
dot icon26/04/2006
Secretary's particulars changed;director's particulars changed
dot icon26/04/2006
Return made up to 23/02/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/06/2005
Secretary's particulars changed;director's particulars changed
dot icon20/04/2005
Director's particulars changed
dot icon07/04/2005
Return made up to 23/02/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/11/2004
Registered office changed on 17/11/04 from: calder view calderbridge seascale CA20 1DN
dot icon07/04/2004
Return made up to 23/02/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon07/04/2003
Return made up to 02/04/03; full list of members
dot icon17/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon26/04/2002
Return made up to 02/04/02; full list of members
dot icon02/05/2001
Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100
dot icon18/04/2001
Miscellaneous
dot icon10/04/2001
New secretary appointed;new director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Secretary resigned
dot icon02/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
02/04/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
708.65K
-
0.00
214.00K
-
2023
4
688.62K
-
0.00
-
-
2023
4
688.62K
-
0.00
-
-

Employees

2023

Employees

4 Descended-43 % *

Net Assets(GBP)

688.62K £Descended-2.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Carole Cowperthwaite
Director
02/04/2001 - 26/09/2019
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/04/2001 - 02/04/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/04/2001 - 02/04/2001
36021
Mr Brian Richard Atkinson
Director
02/04/2001 - Present
-
Cowperthwaite, Carole
Secretary
02/04/2001 - 26/09/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About B & C ATKINSON LIMITED

B & C ATKINSON LIMITED is an(a) Dissolved company incorporated on 02/04/2001 with the registered office located at James Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of B & C ATKINSON LIMITED?

toggle

B & C ATKINSON LIMITED is currently Dissolved. It was registered on 02/04/2001 and dissolved on 09/04/2025.

Where is B & C ATKINSON LIMITED located?

toggle

B & C ATKINSON LIMITED is registered at James Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UU.

What does B & C ATKINSON LIMITED do?

toggle

B & C ATKINSON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does B & C ATKINSON LIMITED have?

toggle

B & C ATKINSON LIMITED had 4 employees in 2023.

What is the latest filing for B & C ATKINSON LIMITED?

toggle

The latest filing was on 09/04/2025: Final Gazette dissolved following liquidation.