Company NameD Atkinson Builders Ltd
DirectorDonald Herbert Atkinson
Company StatusActive
Company Number04631979
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDonald Herbert Atkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G7 Springfield Way
Anlaby
Hull
HU10 6RJ
Secretary NameStephen Charles Atkinson
NationalityBritish
StatusCurrent
Appointed01 October 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address11 Leonards Avenue Alexandra Road
Hull
E Yorkshire
HU5 2PD
Secretary NameElaine Hobson
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCo Secretary
Correspondence Address5 Goddard Avenue
Hull
East Yorkshire
HU5 2AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedatkinsonbuilders.co.uk

Location

Registered AddressUnit G7 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Donald Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,320
Cash£145
Current Liabilities£25,176

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
25 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
25 January 2023Director's details changed for Donald Herbert Atkinson on 23 January 2023 (2 pages)
25 January 2023Change of details for Mr Donald Herbert Atkinson as a person with significant control on 23 January 2023 (2 pages)
25 January 2023Change of details for Mr Donald Herbert Atkinson as a person with significant control on 16 March 2021 (2 pages)
30 January 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
26 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
2 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
6 February 2018Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Unit G7 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2018 (1 page)
6 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 September 2015Registered office address changed from 332 Beverley Road Hull E Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 332 Beverley Road Hull E Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
6 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
6 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
20 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Donald Herbert Atkinson on 9 January 2011 (2 pages)
25 February 2011Director's details changed for Donald Herbert Atkinson on 9 January 2011 (2 pages)
25 February 2011Director's details changed for Donald Herbert Atkinson on 9 January 2011 (2 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 August 2010Director's details changed for Donald Herbert Atkinson on 17 August 2010 (3 pages)
24 August 2010Director's details changed for Donald Herbert Atkinson on 17 August 2010 (3 pages)
16 February 2010Director's details changed for Donald Herbert Atkinson on 9 January 2010 (2 pages)
16 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Donald Herbert Atkinson on 9 January 2010 (2 pages)
16 February 2010Director's details changed for Donald Herbert Atkinson on 9 January 2010 (2 pages)
16 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 9 January 2008 (4 pages)
29 December 2009Annual return made up to 9 January 2008 (4 pages)
29 December 2009Annual return made up to 9 January 2008 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 November 2009Annual return made up to 9 January 2009 (4 pages)
19 November 2009Annual return made up to 9 January 2009 (4 pages)
19 November 2009Annual return made up to 9 January 2009 (4 pages)
9 November 2009Secretary's details changed for Stephen Charles Atkinson on 1 November 2009 (2 pages)
9 November 2009Secretary's details changed for Stephen Charles Atkinson on 1 November 2009 (2 pages)
9 November 2009Secretary's details changed for Stephen Charles Atkinson on 1 November 2009 (2 pages)
7 November 2009Registered office address changed from Flat 2 Marlbough Avenue Princes Avenue Hull East Yorkshire HU3 3JP on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Flat 2 Marlbough Avenue Princes Avenue Hull East Yorkshire HU3 3JP on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Flat 2 Marlbough Avenue Princes Avenue Hull East Yorkshire HU3 3JP on 7 November 2009 (1 page)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 5 goddard avenue, hull, east yorkshire, HU5 2AN (1 page)
29 October 2007Registered office changed on 29/10/07 from: 5 goddard avenue, hull, east yorkshire, HU5 2AN (1 page)
29 October 2007Secretary resigned (1 page)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 April 2007Return made up to 09/01/07; full list of members (6 pages)
14 April 2007Return made up to 09/01/07; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 January 2006Return made up to 09/01/06; full list of members (6 pages)
31 January 2006Return made up to 09/01/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 December 2004Return made up to 09/01/05; full list of members (6 pages)
30 December 2004Return made up to 09/01/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 March 2004Return made up to 09/01/04; full list of members (6 pages)
3 March 2004Return made up to 09/01/04; full list of members (6 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 5 goddard avenue, hull, HU5 2AN (1 page)
13 February 2003Registered office changed on 13/02/03 from: 5 goddard avenue, hull, HU5 2AN (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
9 January 2003Incorporation (9 pages)
9 January 2003Incorporation (9 pages)