Company NameW.R. & R. Atkinson Limited
DirectorsDavid Robert Atkinson and Geoffrey Thomas Atkinson
Company StatusActive
Company Number00199256
CategoryPrivate Limited Company
Incorporation Date12 July 1924(99 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameDavid Robert Atkinson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(66 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Westwood Crescent
Bingley
West Yorkshire
BD16 1NN
Director NameGeoffrey Thomas Atkinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(66 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address10 High Fold
Micklethwaite
Bingley
West Yorkshire
BD16 3JL
Secretary NameDavid Robert Atkinson
NationalityBritish
StatusCurrent
Appointed12 April 1994(69 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Westwood Crescent
Bingley
West Yorkshire
BD16 1NN
Director NameDavid Stanley Atkinson
Date of BirthJanuary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(66 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 1994)
RoleJoiner
Correspondence AddressGreenfield
Cottingley Bar
Bingley
West Yorkshire
BD16 1PA
Director NameRobert Atkinson
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(66 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 1995)
RoleJoiner
Correspondence AddressFlat 2 Freedom House
East Morton
Keighley
West Yorkshire
BD20 5UH
Secretary NameDavid Stanley Atkinson
NationalityBritish
StatusResigned
Appointed21 June 1991(66 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 1994)
RoleCompany Director
Correspondence AddressGreenfield
Cottingley Bar
Bingley
West Yorkshire
BD16 1PA

Location

Registered AddressAiredale Saw Mills
Bingley
Yorks
BD16 1AA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£517,431
Cash£1,584
Current Liabilities£76,865

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Next Accounts Due28 February 2005 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Next Return Due23 June 2017 (overdue)

Filing History

9 April 2018Restoration by order of the court (3 pages)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2008Restoration by order of the court (5 pages)
17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 September 2003Application for striking-off (1 page)
6 August 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
19 June 2003Return made up to 09/06/03; full list of members (7 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 June 2002Return made up to 09/06/02; full list of members (7 pages)
10 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 June 1999Return made up to 09/06/99; full list of members (6 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 June 1998Return made up to 09/06/98; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (10 pages)
20 June 1997Return made up to 11/06/97; no change of members (4 pages)
1 July 1996Return made up to 21/06/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
28 June 1995Return made up to 21/06/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)