REID ATKINSON LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 5HL

Company number 01224509
Status Active
Incorporation Date 29 August 1975
Company Type Private Limited Company
Address PRINNY MILL BUSINESS CENTRE 68 BLACKBURN ROAD, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5HL
Home Country United Kingdom
Nature of Business 49200 - Freight rail transport
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 70 . The most likely internet sites of REID ATKINSON LIMITED are www.reidatkinson.co.uk, and www.reid-atkinson.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty years and two months. Reid Atkinson Limited is a Private Limited Company. The company registration number is 01224509. Reid Atkinson Limited has been working since 29 August 1975. The present status of the company is Active. The registered address of Reid Atkinson Limited is Prinny Mill Business Centre 68 Blackburn Road Haslingden Rossendale Lancashire Bb4 5hl. The company`s financial liabilities are £25.73k. It is £-39.16k against last year. And the total assets are £717.01k, which is £-86.83k against last year. SCHOFIELD, Paul Anthony is a Secretary of the company. SCHOFIELD, Paul Anthony is a Director of the company. Director BRETHERTON, Paul Bernard has been resigned. Director PARKIN, Colin Joseph has been resigned. Director WALKER, Keith John has been resigned. The company operates in "Freight rail transport".


reid atkinson Key Finiance

LIABILITIES £25.73k
-61%
CASH n/a
TOTAL ASSETS £717.01k
-11%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
BRETHERTON, Paul Bernard
Resigned: 26 March 2010
94 years old

Director
PARKIN, Colin Joseph
Resigned: 31 May 1992
82 years old

Director
WALKER, Keith John
Resigned: 31 October 2012
78 years old

Persons With Significant Control

Mr Paul Anthony Schofield
Notified on: 30 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Ms Katie Mather
Notified on: 30 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REID ATKINSON LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 70

20 May 2015
Total exemption small company accounts made up to 31 August 2014
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 70

...
... and 75 more events
24 Aug 1988
Secretary resigned;new secretary appointed

16 Sep 1987
Accounts made up to 31 August 1986

28 Jul 1987
Return made up to 31/12/86; full list of members

28 Jul 1987
Registered office changed on 28/07/87 from: reid house 2 new road lymm cheshire

13 Sep 1986
Accounts made up to 31 August 1985

REID ATKINSON LIMITED Charges

1 March 2001
Debenture
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1999
Debenture
Delivered: 11 December 1999
Status: Satisfied on 17 July 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1994
Charge
Delivered: 16 February 1994
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
9 April 1990
Legal charge
Delivered: 12 April 1990
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: F/H property beech house, bentham, north yorkshire.
16 April 1984
Fixed and floating charge
Delivered: 19 April 1984
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book and other debts owed the company…