ATKINSON NORTHERN LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS3 8DE
Company number 01536154
Status Active
Incorporation Date 24 December 1980
Company Type Private Limited Company
Address THORNTON HOUSE, CARGO FLEET LANE, MIDDLESBROUGH, TS3 8DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 272,030 . The most likely internet sites of ATKINSON NORTHERN LIMITED are www.atkinsonnorthern.co.uk, and www.atkinson-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Atkinson Northern Limited is a Private Limited Company. The company registration number is 01536154. Atkinson Northern Limited has been working since 24 December 1980. The present status of the company is Active. The registered address of Atkinson Northern Limited is Thornton House Cargo Fleet Lane Middlesbrough Ts3 8de. . BOYD, Jeremy John is a Secretary of the company. ATKINSON, James David Edwin is a Director of the company. ATKINSON, James Edwin is a Director of the company. ATKINSON, Jonathan Alan is a Director of the company. ATKINSON, Mark Robert is a Director of the company. BOYD, Jeremy John is a Director of the company. Secretary ATKINSON, George Bernard has been resigned. Director ATKINSON, George Bernard has been resigned. Director ATKINSON, James Edwin (Snr) has been resigned. Director ATKINSON, Martin Graham has been resigned. Director ATKINSON, Martin Graham has been resigned. Director ATKINSON, Nigel Bernard has been resigned. Director ATKINSON, Penelope Mary has been resigned. Director ATKINSON, Richard Michael has been resigned. Director ATKINSON, Robert Thornton has been resigned. Director GILBERTSON, Susan Mary has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOYD, Jeremy John
Appointed Date: 01 January 1998

Director
ATKINSON, James David Edwin
Appointed Date: 02 December 2010
40 years old

Director

Director
ATKINSON, Jonathan Alan
Appointed Date: 18 May 2013
35 years old

Director
ATKINSON, Mark Robert
Appointed Date: 08 June 1992
58 years old

Director
BOYD, Jeremy John
Appointed Date: 20 June 2001
71 years old

Resigned Directors

Secretary
ATKINSON, George Bernard
Resigned: 31 October 1998

Director
ATKINSON, George Bernard
Resigned: 31 December 1998
91 years old

Director
ATKINSON, James Edwin (Snr)
Resigned: 31 December 1999
96 years old

Director
ATKINSON, Martin Graham
Resigned: 10 December 2002
Appointed Date: 22 May 2002
60 years old

Director
ATKINSON, Martin Graham
Resigned: 01 November 1995
60 years old

Director
ATKINSON, Nigel Bernard
Resigned: 10 December 2002
Appointed Date: 01 January 2000
61 years old

Director
ATKINSON, Penelope Mary
Resigned: 01 November 1995
61 years old

Director
ATKINSON, Richard Michael
Resigned: 10 December 2002
62 years old

Director
ATKINSON, Robert Thornton
Resigned: 31 December 1998
88 years old

Director
GILBERTSON, Susan Mary
Resigned: 01 November 1995
66 years old

Persons With Significant Control

Mr James Edwin Atkinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

Mr Jeremy John Boyd
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

Mrs Susan Mary Gilbertson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

Mr Mark Robert Atkinson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

ATKINSON NORTHERN LIMITED Events

14 Sep 2016
Group of companies' accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
18 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 272,030

08 Sep 2015
Full accounts made up to 31 December 2014
05 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 272,030

...
... and 96 more events
15 Jan 1988
Full accounts made up to 28 February 1987

15 Jan 1988
Return made up to 31/12/87; full list of members

30 Dec 1986
Group of companies' accounts made up to 28 February 1986

30 Dec 1986
Return made up to 29/12/86; full list of members

24 Dec 1980
Incorporation

ATKINSON NORTHERN LIMITED Charges

28 June 1990
Mortgage debenture
Delivered: 2 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…