J.C. ATKINSON AND SON LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE38 9BZ

Company number 00877451
Status Active
Incorporation Date 21 April 1966
Company Type Private Limited Company
Address SEDLING ROAD, WEAR INDUSTRIAL ESTATE, WASHINGTON, TYNE AND WEAR, NE38 9BZ
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a medium company made up to 31 July 2015; Satisfaction of charge 11 in full. The most likely internet sites of J.C. ATKINSON AND SON LIMITED are www.jcatkinsonandson.co.uk, and www.j-c-atkinson-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. The distance to to Dunston Rail Station is 6.1 miles; to Newcastle Rail Station is 6.6 miles; to Seaburn Rail Station is 6.6 miles; to Durham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Atkinson and Son Limited is a Private Limited Company. The company registration number is 00877451. J C Atkinson and Son Limited has been working since 21 April 1966. The present status of the company is Active. The registered address of J C Atkinson and Son Limited is Sedling Road Wear Industrial Estate Washington Tyne and Wear Ne38 9bz. . ATKINSON, Julian Marcus is a Director of the company. HANDLEY, Ian is a Director of the company. Secretary ATKINSON, Julian Marcus has been resigned. Secretary DINNING, Colin has been resigned. Secretary HELLENS, John Gerard has been resigned. Secretary MILLER, John William has been resigned. Director ATKINSON, Alan has been resigned. The company operates in "Funeral and related activities".


Current Directors

Director

Director
HANDLEY, Ian
Appointed Date: 15 December 2005
61 years old

Resigned Directors

Secretary
ATKINSON, Julian Marcus
Resigned: 20 December 1999
Appointed Date: 04 November 1997

Secretary
DINNING, Colin
Resigned: 04 November 1997

Secretary
HELLENS, John Gerard
Resigned: 30 June 2010
Appointed Date: 20 April 2007

Secretary
MILLER, John William
Resigned: 19 April 2007
Appointed Date: 20 December 1999

Director
ATKINSON, Alan
Resigned: 20 December 1999
91 years old

Persons With Significant Control

Mr Julian Marcus Atkinson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

J.C. ATKINSON AND SON LIMITED Events

12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
05 May 2016
Accounts for a medium company made up to 31 July 2015
31 Mar 2016
Satisfaction of charge 11 in full
08 Dec 2015
Satisfaction of charge 1 in full
08 Dec 2015
Satisfaction of charge 2 in full
...
... and 111 more events
16 Jul 1986
Return made up to 01/10/85; full list of members
27 Mar 1985
Annual return made up to 19/09/84
06 Apr 1984
Annual return made up to 20/07/83
28 Oct 1983
Annual return made up to 12/10/82
21 Apr 1966
Incorporation

J.C. ATKINSON AND SON LIMITED Charges

25 November 2015
Charge code 0087 7451 0016
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 November 2015
Charge code 0087 7451 0015
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
19 November 2015
Charge code 0087 7451 0014
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
3 November 2015
Charge code 0087 7451 0013
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 April 2008
Debenture
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Julian M Atkinson
Description: Fixed and floating charges over the undertaking and all…
31 January 2008
Fixed and floating charge
Delivered: 2 February 2008
Status: Satisfied on 31 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 2007
Debenture
Delivered: 9 January 2008
Status: Satisfied on 18 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1998
Debenture
Delivered: 9 June 1998
Status: Satisfied on 8 December 2015
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 November 1997
Fixed charge on purchased debts which fail to vest
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
4 March 1985
Debenture
Delivered: 13 March 1985
Status: Satisfied on 7 November 1997
Persons entitled: Beverley Veneers Limited
Description: All f/h & l/h properties of the company, fixed plant…
29 May 1981
Legal charge
Delivered: 8 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land known as 15 manchester road chapel en le frith.
21 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied on 8 December 2015
Persons entitled: Midland Bank PLC
Description: Freeold land known as land situate at station road penshaw…
21 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied on 8 December 2015
Persons entitled: Midland Bank PLC
Description: Freehold land known as land situate at penshaw station…
21 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied on 21 August 2003
Persons entitled: Midland Bank PLC
Description: Freehold land known as land situate at station road new…
21 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied on 8 December 2015
Persons entitled: Midland Bank PLC
Description: Freehold land known as land situate at penshaw tyne & wear.
12 December 1980
Charge
Delivered: 17 December 1980
Status: Satisfied on 8 December 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge on all bookdebts floating charge on the…