ATHERTON AND PARTNERS LIMITED
WIRRAL ATHERTON & PARTNERS (FIRE PROTECTION) LIMITED

Hellopages » Merseyside » Wirral » CH43 4XN

Company number 01579933
Status Active
Incorporation Date 13 August 1981
Company Type Private Limited Company
Address GRANGE HOUSE 19-21 GRANGE MOUNT, BIRKENHEAD, WIRRAL, CH43 4XN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Appointment of Mr Paul James Cooper as a director on 1 April 2017; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of ATHERTON AND PARTNERS LIMITED are www.athertonandpartners.co.uk, and www.atherton-and-partners.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-four years and two months. The distance to to Edge Hill Rail Station is 3.8 miles; to Bank Hall Rail Station is 4 miles; to Kirkby Rail Station is 8.7 miles; to Flint Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atherton and Partners Limited is a Private Limited Company. The company registration number is 01579933. Atherton and Partners Limited has been working since 13 August 1981. The present status of the company is Active. The registered address of Atherton and Partners Limited is Grange House 19 21 Grange Mount Birkenhead Wirral Ch43 4xn. The company`s financial liabilities are £559.96k. It is £227.53k against last year. The cash in hand is £315.56k. It is £-204.92k against last year. And the total assets are £1924.02k, which is £757.38k against last year. MCCARTHY, Karen Elizabeth is a Secretary of the company. COOPER, Paul James is a Director of the company. MCCORMICK, Brian is a Director of the company. Secretary BOOTH, Melanie has been resigned. Director BOOTH, Alfred Mcnair has been resigned. Director BOOTH, Alfred Mcnair has been resigned. Director BOOTH, Melanie has been resigned. Director KERKHOFS, Tonny Jacques has been resigned. Director O CONNOR, John has been resigned. Director O'CONNOR, John has been resigned. The company operates in "Electrical installation".


atherton and partners Key Finiance

LIABILITIES £559.96k
+68%
CASH £315.56k
-40%
TOTAL ASSETS £1924.02k
+64%
All Financial Figures

Current Directors

Secretary
MCCARTHY, Karen Elizabeth
Appointed Date: 14 November 1999

Director
COOPER, Paul James
Appointed Date: 01 April 2017
40 years old

Director
MCCORMICK, Brian
Appointed Date: 27 July 1999
61 years old

Resigned Directors

Secretary
BOOTH, Melanie
Resigned: 14 November 1999

Director
BOOTH, Alfred Mcnair
Resigned: 01 May 2012
Appointed Date: 12 September 2006
83 years old

Director
BOOTH, Alfred Mcnair
Resigned: 12 September 2006
83 years old

Director
BOOTH, Melanie
Resigned: 12 September 2006
80 years old

Director
KERKHOFS, Tonny Jacques
Resigned: 17 March 2006
Appointed Date: 11 February 2005
80 years old

Director
O CONNOR, John
Resigned: 24 April 2012
Appointed Date: 12 September 2006
77 years old

Director
O'CONNOR, John
Resigned: 12 September 2006
Appointed Date: 01 November 2001
77 years old

Persons With Significant Control

Mr Brian Mccormick
Notified on: 30 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ATHERTON AND PARTNERS LIMITED Events

05 May 2017
Total exemption small company accounts made up to 30 November 2016
03 Apr 2017
Appointment of Mr Paul James Cooper as a director on 1 April 2017
08 Sep 2016
Confirmation statement made on 30 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 30 November 2015
28 Apr 2016
Change of share class name or designation
...
... and 97 more events
09 Feb 1987
Full accounts made up to 31 January 1986

09 Feb 1987
Return made up to 19/01/87; full list of members

21 Apr 1986
Full accounts made up to 31 January 1985

21 Apr 1986
Return made up to 10/04/86; full list of members

13 Aug 1981
Certificate of incorporation

ATHERTON AND PARTNERS LIMITED Charges

12 September 2006
Charge
Delivered: 22 September 2006
Status: Satisfied on 23 December 2013
Persons entitled: Melanie Booth and Alfred Mcnair Booth
Description: The f/h land and premises known as 19, 21A and 21B grange…
12 September 2006
Charge
Delivered: 22 September 2006
Status: Satisfied on 23 December 2013
Persons entitled: Melanie Booth and Alfred Mcnair Booth
Description: The f/h land and premises known as 19, 21A and 21B grange…
19 January 1999
Legal mortgage
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19 to 21 grange mount birkenhead…
11 October 1990
Mortgage debenture
Delivered: 19 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1985
Single debenture
Delivered: 21 February 1985
Status: Satisfied on 27 May 1992
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property & assets in scotland (see doc M11)…