Company NameI.G. Atkinson (Leeds) Limited
DirectorIan Grenville Atkinson
Company StatusActive
Company Number01568687
CategoryPrivate Limited Company
Incorporation Date17 June 1981(42 years, 10 months ago)
Previous NameChantdent Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Grenville Atkinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleElectrician
Correspondence AddressGrangefield Road Grangefield Industrial Estate
Pudsey
West Yorkshire
LS28 6LF
Director NameJoy Atkinson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1993)
RoleSecretary
Correspondence AddressSwift House
Main Street
Aberford
Leeds
LS25 3DA
Secretary NameJoy Atkinson
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 1997)
RoleCompany Director
Correspondence AddressSwift House
Main Street
Aberford
Leeds
LS25 3DA
Secretary NameJulie Christina Tetley
NationalityBritish
StatusResigned
Appointed10 March 1997(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address1 Brownhill Close
Birkenshaw
Bradford
West Yorkshire
BD11 2AS
Secretary NameKatherine Elizabeth Atkinson
NationalityBritish
StatusResigned
Appointed24 December 1999(18 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address3 Hawks Cottage
Coldhill Lane
Saxton
LS24 9TA
Secretary NameJulie Christina Noblett
NationalityBritish
StatusResigned
Appointed01 April 2008(26 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressBagley Works 13/15 Nether Street
Farsley
Leeds
West Yorkshire
LS28 5LN

Contact

Websiteigatkinson.co.uk
Telephone0113 2556848
Telephone regionLeeds

Location

Registered AddressGrangefield Road
Grangefield Industrial Estate
Pudsey
West Yorkshire
LS28 6LF
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Ian Grenville Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£223,512
Cash£17
Current Liabilities£180,376

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

17 October 2014Delivered on: 24 October 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 13-15 nether street pudsey west yorkshire LS28 5LN.
Outstanding
18 November 2013Delivered on: 20 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
5 March 2013Delivered on: 6 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 1994Delivered on: 5 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 bagley lane farsley leeds. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 December 1991Delivered on: 31 December 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands being at bagley lane nether street farsley leeds west yorkshire.
Outstanding
18 October 1984Delivered on: 22 October 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 28 January 2023 (11 pages)
5 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
26 October 2023Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page)
26 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
27 October 2022Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
26 January 2022Total exemption full accounts made up to 31 January 2021 (12 pages)
21 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
27 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
29 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
13 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
22 April 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
25 September 2019Satisfaction of charge 015686870005 in full (4 pages)
25 September 2019Satisfaction of charge 4 in full (4 pages)
25 September 2019Satisfaction of charge 1 in full (4 pages)
25 September 2019Satisfaction of charge 3 in full (4 pages)
25 September 2019Satisfaction of charge 2 in full (4 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
22 December 2014Director's details changed for Ian Grenville Atkinson on 17 September 2014 (2 pages)
22 December 2014Registered office address changed from Bagley Works 13-15 Nether Street Farsley,Pudsey Leeds LS28 5LN to Grangefield Road Grangefield Industrial Estate Pudsey West Yorkshire LS28 6LF on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Julie Christina Noblett as a secretary on 23 September 2014 (1 page)
22 December 2014Registered office address changed from Bagley Works 13-15 Nether Street Farsley,Pudsey Leeds LS28 5LN to Grangefield Road Grangefield Industrial Estate Pudsey West Yorkshire LS28 6LF on 22 December 2014 (1 page)
22 December 2014Director's details changed for Ian Grenville Atkinson on 17 September 2014 (2 pages)
22 December 2014Termination of appointment of Julie Christina Noblett as a secretary on 23 September 2014 (1 page)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
24 October 2014Registration of charge 015686870006, created on 17 October 2014 (3 pages)
24 October 2014Registration of charge 015686870006, created on 17 October 2014 (3 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 November 2013Registration of charge 015686870005 (15 pages)
20 November 2013Registration of charge 015686870005 (15 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
15 December 2011Secretary's details changed for Julie Christina Noblett on 12 December 2011 (2 pages)
15 December 2011Secretary's details changed for Julie Christina Noblett on 12 December 2011 (2 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register inspection address has been changed (1 page)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 February 2009Return made up to 31/12/08; full list of members (5 pages)
7 February 2009Return made up to 31/12/08; full list of members (5 pages)
10 April 2008Appointment terminated secretary katherine atkinson (1 page)
10 April 2008Appointment terminated secretary katherine atkinson (1 page)
10 April 2008Secretary appointed julie christina noblett (2 pages)
10 April 2008Secretary appointed julie christina noblett (2 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 February 2008Return made up to 31/12/07; full list of members (6 pages)
11 February 2008Return made up to 31/12/07; full list of members (6 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
15 February 2007Return made up to 31/12/06; full list of members (6 pages)
15 February 2007Return made up to 31/12/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
14 December 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (9 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (9 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed (2 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
13 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
13 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 May 1995Auditor's resignation (2 pages)
19 May 1995Auditor's resignation (2 pages)
24 May 1982Memorandum and Articles of Association (12 pages)
24 May 1982Memorandum and Articles of Association (12 pages)