ATKINS AND POTTS LIMITED
NEWBURY

Hellopages » Hampshire » Basingstoke and Deane » RG20 0PW

Company number 05040867
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address UNIT 3 STUDLAND INDUSTRIAL ESTATE, BALL HILL, NEWBURY, BERKSHIRE, RG20 0PW
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of ATKINS AND POTTS LIMITED are www.atkinsandpotts.co.uk, and www.atkins-and-potts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Newbury Rail Station is 3.8 miles; to Newbury Racecourse Rail Station is 4.4 miles; to Hungerford Rail Station is 5.9 miles; to Whitchurch (Hants) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atkins and Potts Limited is a Private Limited Company. The company registration number is 05040867. Atkins and Potts Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Atkins and Potts Limited is Unit 3 Studland Industrial Estate Ball Hill Newbury Berkshire Rg20 0pw. . YOUNG, Nicola Jane is a Secretary of the company. YOUNG, Nicola Jane is a Director of the company. YOUNG, Robert Charles is a Director of the company. Secretary POTTS, Owen Patrick has been resigned. Director ATKINS, Adrian Lee has been resigned. Director ATKINS, Lindsay Patricia has been resigned. Director POTTS, Owen Patrick has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
YOUNG, Nicola Jane
Appointed Date: 01 February 2006

Director
YOUNG, Nicola Jane
Appointed Date: 01 February 2006
57 years old

Director
YOUNG, Robert Charles
Appointed Date: 01 February 2006
61 years old

Resigned Directors

Secretary
POTTS, Owen Patrick
Resigned: 01 February 2006
Appointed Date: 11 February 2004

Director
ATKINS, Adrian Lee
Resigned: 08 January 2010
Appointed Date: 01 March 2008
48 years old

Director
ATKINS, Lindsay Patricia
Resigned: 08 January 2010
Appointed Date: 11 February 2004
70 years old

Director
POTTS, Owen Patrick
Resigned: 04 December 2007
Appointed Date: 01 February 2006
53 years old

Persons With Significant Control

Mrs Nicola Jane Young
Notified on: 14 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Charles Young
Notified on: 14 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATKINS AND POTTS LIMITED Events

20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 28 February 2015
06 Jul 2015
Satisfaction of charge 1 in full
...
... and 45 more events
15 Nov 2005
Total exemption full accounts made up to 28 February 2005
23 Jun 2005
Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100
23 Jun 2005
Registered office changed on 23/06/05 from: 27 herd street marlborough wiltshire SN8 1DG
14 Apr 2005
Return made up to 11/02/05; full list of members
11 Feb 2004
Incorporation

ATKINS AND POTTS LIMITED Charges

3 November 2014
Charge code 0504 0867 0003
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 January 2008
Deed of charge over deposit
Delivered: 22 January 2008
Status: Satisfied on 4 July 2015
Persons entitled: Bank of Scotland PLC
Description: Its entire right,title and interest (both present and…
19 December 2007
All assets debenture
Delivered: 21 December 2007
Status: Satisfied on 6 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…