ATKINS HOLDINGS LIMITED
Overview
| Company Name | ATKINS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01892575 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATKINS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ATKINS HOLDINGS LIMITED located?
| Registered Office Address | Bramshott Meadows Burgh Hill Bramshott GU30 7RQ Liphook Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATKINS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAGOBRAY LIMITED | Mar 06, 1985 | Mar 06, 1985 |
What are the latest accounts for ATKINS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ATKINS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for ATKINS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Termination of appointment of Charles Elliott Marr as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Charles Elliott Marr as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Aug 13, 2025 with updates | 5 pages | CS01 | ||
Notification of Timothy Peter Drayson Maile as a person with significant control on Apr 05, 2025 | 2 pages | PSC01 | ||
Cessation of Bruce Meredith Caporn as a person with significant control on Apr 05, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Aug 13, 2024 with updates | 5 pages | CS01 | ||
Change of details for Mr William Stewart Gregg as a person with significant control on May 30, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Christopher Charles Micklethwaite on May 28, 2024 | 2 pages | CH01 | ||
Change of details for Mr Bruce Meredith Caporn as a person with significant control on May 28, 2024 | 2 pages | PSC04 | ||
Termination of appointment of Keith Gordon Saunders as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB to Bramshott Meadows Burgh Hill Bramshott Liphook Hampshire GU30 7RQ on Jan 23, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Aug 13, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Aug 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 26 pages | AA | ||
Satisfaction of charge 018925750004 in full | 1 pages | MR04 | ||
Who are the officers of ATKINS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Catherine Clare | Director | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | United Kingdom | British | 59310650001 | |||||
| CAPORN, Bruce Meredith | Director | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | United Kingdom | British | 43606870003 | |||||
| GREGG, William Stewart | Director | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | England | British | 16966110001 | |||||
| MICKLETHWAITE, Christopher Charles | Director | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | England | British | 50904570003 | |||||
| MICKLETHWAITE, Peter William, Reverend | Director | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | United Kingdom | British | 58832880002 | |||||
| WORTHINGTON, Nicholas Robert | Director | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | United Kingdom | British | 14455330009 | |||||
| FARRIER, Gillian Patricia | Secretary | Cedars Cottage 16 Church Street KT17 4QB Epsom Surrey | British | 86550180001 | ||||||
| MARR, Charles Elliott | Secretary | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | 194291850001 | |||||||
| STANGER, Gordon Frederick | Secretary | 20 Weston Way Pyrford GU22 8RW Woking Surrey | English | 3048980001 | ||||||
| LENTON, Aylmer Ingram | Director | Robin Hill Hockett Lane Cookham Dean SL6 9UF Maidenhead Berkshire | British | 1321890001 | ||||||
| MARR, Charles Elliott | Director | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | England | British | 56287780001 | |||||
| MC NEARNIE, Hugh | Director | Holmdene 5 Gossmore Close SL7 1QG Marlow On Thames Buckinghamshire | British | 16047780001 | ||||||
| MICKLETHWAITE, Frank | Director | The Malthouse Shamley Green GU5 0UA Guildford Surrey | British | 16047770002 | ||||||
| SAUNDERS, Keith Gordon | Director | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | England | British | 36858120001 | |||||
| STANGER, Gordon Frederick | Director | 20 Weston Way Pyrford GU22 8RW Woking Surrey | England | English | 3048980001 | |||||
| TAYLOR, Geoffrey William | Director | Thornlea Stokesheath Road KT22 0PS Oxshott Surrey | British | 3655570003 | ||||||
| UMNEY, Roger William | Director | Huntersmoon Park Close KT22 9BD Fetcham Surrey | British | 14455340003 | ||||||
| VAUSE, Alan Charles | Director | Cedars Cottage 16 Church Street KT17 4QB Epsom Surrey | United Kingdom | British | 5895380001 |
Who are the persons with significant control of ATKINS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy Peter Drayson Maile | Apr 05, 2025 | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bruce Meredith Caporn | Aug 13, 2016 | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Anglo Saxon Trust Limited | Aug 13, 2016 | Grenville Street 264 JE4 8TQ St Helier Forum 4 Jersey Cannel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Georgian Trust Limited | Aug 13, 2016 | Grenville Street 264 JE4 8TQ St Helier Forum 4 Jersey Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Stewart Gregg | Aug 13, 2016 | Burgh Hill Bramshott GU30 7RQ Liphook Bramshott Meadows Hampshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0