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
Resigned Directors
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
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)…