ATKINSON HOMES LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 9BB

Company number 02381846
Status Active
Incorporation Date 9 May 1989
Company Type Private Limited Company
Address 1 BRANCANA COURT, EAST LAKES BUSINESS PARK, PENRITH, CUMBRIA, CA11 9BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 113 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ATKINSON HOMES LIMITED are www.atkinsonhomes.co.uk, and www.atkinson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Langwathby Rail Station is 4.7 miles; to Lazonby & Kirkoswald Rail Station is 6.4 miles; to Armathwaite Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atkinson Homes Limited is a Private Limited Company. The company registration number is 02381846. Atkinson Homes Limited has been working since 09 May 1989. The present status of the company is Active. The registered address of Atkinson Homes Limited is 1 Brancana Court East Lakes Business Park Penrith Cumbria Ca11 9bb. . ATKINSON, Steve is a Secretary of the company. ATKINSON, Steve is a Director of the company. TURNER, Barry Mark is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director
ATKINSON, Steve

64 years old

Director
TURNER, Barry Mark

69 years old

ATKINSON HOMES LIMITED Events

03 May 2017
Total exemption small company accounts made up to 31 October 2016
18 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 113

03 May 2016
Total exemption small company accounts made up to 31 October 2015
02 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 113

20 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 90 more events
08 May 1990
£ nc 100/113 30/04/90

04 Jul 1989
Wd 27/06/89 ad 21/06/89--------- £ si 98@1=98 £ ic 2/100

27 Jun 1989
Accounting reference date notified as 31/05

07 Jun 1989
Secretary resigned;new secretary appointed

09 May 1989
Incorporation

ATKINSON HOMES LIMITED Charges

5 March 2012
Mortgage deed
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flats 1-6 castle court castlegate penrith…
5 March 2012
Mortgage
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H ashberry guesthouse, victoria road, penrith, cumbria…
5 March 2012
Mortgage deed
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 44/45 castlegate penrith cumbria t/no's…
21 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land lying to the west of south…
3 December 2003
Mortgage deed
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property townhead hotel scotland read penrith cumbria…
3 December 2003
Mortgage deed
Delivered: 12 December 2003
Status: Satisfied on 20 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The property castle foundry castlegate penrith cumbria t/n…
3 December 2003
Mortgage deed
Delivered: 12 December 2003
Status: Satisfied on 20 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 brancana court east lakes bos park…
17 October 2003
Debenture
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2002
Deposit agreement to secure own liabilities
Delivered: 19 June 2002
Status: Satisfied on 20 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge the deposit and all such…
19 March 1999
Mortgage
Delivered: 31 March 1999
Status: Satisfied on 20 October 2011
Persons entitled: Lloyds Bank PLC
Description: Land at lamley house graham street penrith formerly part of…
5 July 1996
Mortgage
Delivered: 10 July 1996
Status: Satisfied on 11 October 2001
Persons entitled: Newcastle Building Society
Description: Flats 1 to 5 princes court rowcliffe lane penrith cumbria.
24 June 1996
Legal charge
Delivered: 6 July 1996
Status: Satisfied on 2 July 1997
Persons entitled: Kathleen Cuttriss Thomas Cragg
Description: Former steam museum, castlegate, penrith, cumbria.
11 March 1996
Mortgage
Delivered: 29 March 1996
Status: Satisfied on 20 October 2011
Persons entitled: Lloyds Bank PLC
Description: F/H land on the north west side of carleton avenue winters…
2 July 1993
Debenture
Delivered: 6 July 1993
Status: Satisfied on 14 November 2003
Persons entitled: Newcastle Building Society
Description: Floating charge over all the undertaking and other property…
2 July 1993
Mortgage deed
Delivered: 6 July 1993
Status: Satisfied on 20 October 2011
Persons entitled: Newcastle Building Society
Description: All that f/h property situate and k/a 44 and 45 castlegate…
2 July 1993
Mortgage deed
Delivered: 6 July 1993
Status: Satisfied on 20 October 2011
Persons entitled: Newcastle Building Society
Description: All that l/h property being basement premises and first…
25 November 1992
Mortgage
Delivered: 3 December 1992
Status: Satisfied on 27 July 1996
Persons entitled: Newcastle Building Society
Description: The f/h land and property k/a 33/35 albert street penrith…
25 November 1992
Mortgage
Delivered: 3 December 1992
Status: Satisfied on 20 October 2011
Persons entitled: Lloyds Bank PLC
Description: F/H land being field number 708 situate and adjoining…
25 November 1992
Mortgage
Delivered: 3 December 1992
Status: Satisfied on 24 March 1998
Persons entitled: Lloyds Bank PLC
Description: All that f/h land being formerly part of field number 701…