Company NameG.P. Atkin Limited
DirectorGregory Peter Atkin
Company StatusActive
Company Number03370123
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gregory Peter Atkin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(1 day after company formation)
Appointment Duration26 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Grange
Beeford
Driffield
East Yorkshire
YO25 8AE
Secretary NameMr Richard Michael Miles
NationalityBritish
StatusResigned
Appointed15 May 1997(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Hull Road
Cottingham
Kingston-Upon-Hull
East Yorkshire
HU16 4PU
Secretary NameVeronica Annette Hampson
NationalityBritish
StatusResigned
Appointed28 February 2000(2 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
Secretary NameMrs Samantha Louise Pallister
StatusResigned
Appointed28 November 2016(19 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 2022)
RoleCompany Director
Correspondence Address64 Middle Street South
Driffield
YO25 6PS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.1m at £1Paul Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£3,473,053
Cash£71,670
Current Liabilities£1,223,665

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 1 day from now)

Charges

5 May 2000Delivered on: 9 May 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx. 30 acres of land at new walk the chase wansford road driffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 March 2000Delivered on: 30 March 2000
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 December 2018Satisfaction of charge 1 in full (1 page)
19 December 2018Satisfaction of charge 2 in full (2 pages)
16 July 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 November 2016Appointment of Mrs Samantha Louise Pallister as a secretary on 28 November 2016 (2 pages)
28 November 2016Appointment of Mrs Samantha Louise Pallister as a secretary on 28 November 2016 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,075,100
(3 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,075,100
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,075,100
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,075,100
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,075,100
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3,075,100
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3,075,100
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3,075,100
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 July 2013Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
31 July 2013Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 January 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
22 January 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
23 May 2012Registered office address changed from 14 High Street Huddersfield West Yorkshire HD1 2HA on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 14 High Street Huddersfield West Yorkshire HD1 2HA on 23 May 2012 (1 page)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a small company made up to 31 May 2011 (6 pages)
23 January 2012Accounts for a small company made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
25 February 2010Termination of appointment of Veronica Hampson as a secretary (2 pages)
25 February 2010Termination of appointment of Veronica Hampson as a secretary (2 pages)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
12 June 2008Return made up to 14/05/08; full list of members (3 pages)
12 June 2008Return made up to 14/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 June 2007Return made up to 14/05/07; full list of members (2 pages)
8 June 2007Return made up to 14/05/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 July 2006Return made up to 14/05/06; full list of members (2 pages)
20 July 2006Return made up to 14/05/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 July 2005Return made up to 14/05/05; full list of members (6 pages)
18 July 2005Return made up to 14/05/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
15 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
20 May 2004Return made up to 14/05/04; full list of members (6 pages)
20 May 2004Return made up to 14/05/04; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 June 2003Return made up to 14/05/03; full list of members (6 pages)
9 June 2003Return made up to 14/05/03; full list of members (6 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (6 pages)
21 May 2002Return made up to 14/05/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: 2/4 wellington road bridlington east yorkshire YO15 2BN (1 page)
28 March 2001Registered office changed on 28/03/01 from: 2/4 wellington road bridlington east yorkshire YO15 2BN (1 page)
28 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
9 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
5 June 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
17 June 1998Return made up to 14/05/98; full list of members (6 pages)
17 June 1998Return made up to 14/05/98; full list of members (6 pages)
10 September 1997£ nc 100/3500000 24/06/97 (1 page)
10 September 1997Ad 25/06/97-01/07/97 £ si 3075000@1=3075000 £ ic 100/3075100 (2 pages)
10 September 1997£ nc 100/3500000 24/06/97 (1 page)
10 September 1997Ad 25/06/97-01/07/97 £ si 3075000@1=3075000 £ ic 100/3075100 (2 pages)
10 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Ad 10/06/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1997Ad 10/06/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
31 May 1997Registered office changed on 31/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
31 May 1997Secretary resigned;director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997Secretary resigned;director resigned (1 page)
31 May 1997New director appointed (2 pages)
14 May 1997Incorporation (18 pages)
14 May 1997Incorporation (18 pages)