Company NameAtkin Bhp Limited
DirectorCharles Mark Ridgway
Company StatusActive
Company Number09134001
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)
Previous NameAtkin Bhp 2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Mark Ridgway
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Of Group Rhodes Calder Vale Road
Unit 21
Wakefield
West Yorkshire
WF1 5PE
Director NameMr Charles Ian Ridgway
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart Of Group Rhodes Calder Vale Road
Unit 21
Wakefield
West Yorkshire
WF1 5PE
Secretary NameMr Alastair Cooper
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPart Of Group Rhodes Calder Vale Road
Unit 21
Wakefield
West Yorkshire
WF1 5PE

Contact

Websitejosephrhodes.com

Location

Registered AddressPart Of Group Rhodes Calder Vale Road
Unit 21
Wakefield
West Yorkshire
WF1 5PE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Shareholders

1 at £1Joseph Rhodes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

22 February 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
31 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
22 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
20 May 2022Termination of appointment of Alastair Cooper as a secretary on 20 May 2022 (1 page)
23 February 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
12 November 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
28 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
26 July 2021Termination of appointment of Charles Ian Ridgway as a director on 29 June 2021 (1 page)
16 September 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
18 July 2019Confirmation statement made on 16 July 2019 with updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
2 August 2018Cessation of Joseph Rhodes Limited as a person with significant control on 19 February 2018 (1 page)
2 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
24 April 2018Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ to PO Box WF1 5PE Part of Group Rhodes Calder Vale Road Unit 21 Wakefield West Yorkshire WF1 5PE on 24 April 2018 (1 page)
13 March 2018Notification of Group Rhodes Limited as a person with significant control on 19 February 2018 (4 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
5 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
5 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
27 March 2017Appointment of Mr Charles Mark Ridgway as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Charles Mark Ridgway as a director on 27 March 2017 (2 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
11 September 2014Change of name notice (2 pages)
11 September 2014Company name changed atkin bhp 2 LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-08-12
(2 pages)
11 September 2014Company name changed atkin bhp 2 LIMITED\certificate issued on 11/09/14 (2 pages)
11 September 2014Change of name notice (2 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)