ATKINS & MORRIS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 1AZ

Company number 04562188
Status Active
Incorporation Date 14 October 2002
Company Type Private Limited Company
Address BRUNSWICK HOUSE, 1 WEIRFIELD GREEN, TAUNTON, SOMERSET, TA1 1AZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 104 . The most likely internet sites of ATKINS & MORRIS LIMITED are www.atkinsmorris.co.uk, and www.atkins-morris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Atkins Morris Limited is a Private Limited Company. The company registration number is 04562188. Atkins Morris Limited has been working since 14 October 2002. The present status of the company is Active. The registered address of Atkins Morris Limited is Brunswick House 1 Weirfield Green Taunton Somerset Ta1 1az. . ATKINS, Julie is a Secretary of the company. ATKINS, Evelyn John is a Director of the company. ATKINS, Thomas Simon is a Director of the company. MORRIS, Gerald is a Director of the company. Secretary MORRIS, Linda Irene has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ATKINS, Julie
Appointed Date: 14 July 2004

Director
ATKINS, Evelyn John
Appointed Date: 05 November 2002
69 years old

Director
ATKINS, Thomas Simon
Appointed Date: 05 November 2002
64 years old

Director
MORRIS, Gerald
Appointed Date: 08 November 2002
73 years old

Resigned Directors

Secretary
MORRIS, Linda Irene
Resigned: 14 July 2004
Appointed Date: 05 November 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 November 2002
Appointed Date: 14 October 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 November 2002
Appointed Date: 14 October 2002

Persons With Significant Control

Mr Evelyn John Atkins
Notified on: 14 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATKINS & MORRIS LIMITED Events

17 Nov 2016
Confirmation statement made on 14 October 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 104

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
20 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 104

...
... and 60 more events
26 Nov 2002
New director appointed
26 Nov 2002
New secretary appointed
20 Nov 2002
Ad 05/11/02--------- £ si 103@1=103 £ ic 1/104
20 Nov 2002
Accounting reference date extended from 31/10/03 to 30/11/03
14 Oct 2002
Incorporation

ATKINS & MORRIS LIMITED Charges

15 January 2014
Charge code 0456 2188 0011
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Development site at station close langport somerset…
19 November 2010
Mortgage
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land off portway street somerset t/no…
14 September 2010
Debenture
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2008
Mortgage
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 wade close westonzoyland somerset t/no ST40701…
17 August 2007
Mortgage
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Development land off green lane street somerset. Together…
1 February 2007
Mortgage
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a development land at knights farm…
25 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2005
Legal charge
Delivered: 16 November 2005
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as knights farm standards road…
20 September 2005
Legal charge
Delivered: 21 September 2005
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 'merryfield' shapwick road westhay…
31 March 2004
Legal charge
Delivered: 17 April 2004
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H land situate on the south west of no 2 fore street…
24 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…