Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATKIN, GRANT AND LANG LIMITED
Company Information for

ATKIN, GRANT AND LANG LIMITED

WHARTON BUILDINGS, DOWNS ROAD, WITNEY, OXFORDSHIRE, OX29 9RF,
Company Registration Number
01794912
Private Limited Company
Active

Company Overview

About Atkin, Grant And Lang Ltd
ATKIN, GRANT AND LANG LIMITED was founded on 1984-02-24 and has its registered office in Witney. The organisation's status is listed as "Active". Atkin, Grant And Lang Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ATKIN, GRANT AND LANG LIMITED
 
Legal Registered Office
WHARTON BUILDINGS
DOWNS ROAD
WITNEY
OXFORDSHIRE
OX29 9RF
Other companies in OX29
 
Filing Information
Company Number 01794912
Company ID Number 01794912
Date formed 1984-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 11:17:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATKIN, GRANT AND LANG LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD MAWLE
Company Secretary 2011-08-17
MATTHEW SCOTT HUNT
Director 2011-08-17
FRANCIS DAVID LOVEL
Director 2011-08-17
JAMES EDWARD MAWLE
Director 2011-08-17
STEPHEN FRANCIS MAWLE
Director 2011-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH DUGLAN
Company Secretary 1999-09-17 2011-08-17
KENNETH DUGLAN
Director 1999-09-17 2011-08-17
STAFFAN SVENBY
Director 1999-09-17 2009-12-31
JOHN DAVID MASSEREENE & FERRARD
Company Secretary 1996-11-01 1999-09-17
CYRIL ADAMS
Director 1991-12-01 1999-09-17
JOHN DAVID MASSEREENE & FERRARD
Director 1991-12-01 1999-09-17
RON FRANCESCO PIERRO SOLARI
Director 1991-12-01 1997-12-30
RON FRANCESCO PIERRO SOLARI
Company Secretary 1992-04-01 1996-11-01
CHARLES NIGEL OUIN
Company Secretary 1991-12-01 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW SCOTT HUNT HENRY ATKIN GUNMAKERS LIMITED Director 2011-08-17 CURRENT 2006-01-25 Active
MATTHEW SCOTT HUNT FRANCIS LOVEL & CO LIMITED Director 2010-04-28 CURRENT 2004-03-17 Active
FRANCIS DAVID LOVEL HENRY ATKIN GUNMAKERS LIMITED Director 2011-08-17 CURRENT 2006-01-25 Active
FRANCIS DAVID LOVEL FRANCIS LOVEL & CO LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active
JAMES EDWARD MAWLE WITNEY PARK & PICK Director 2015-12-09 CURRENT 1997-04-01 Active
JAMES EDWARD MAWLE JOHN ERRINGTON ASSOCIATES LIMITED Director 2014-04-29 CURRENT 2014-04-29 Liquidation
JAMES EDWARD MAWLE HENRY ATKIN GUNMAKERS LIMITED Director 2011-08-17 CURRENT 2006-01-25 Active
JAMES EDWARD MAWLE FRANCIS LOVEL & CO LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active
STEPHEN FRANCIS MAWLE HENRY ATKIN GUNMAKERS LIMITED Director 2011-08-17 CURRENT 2006-01-25 Active
STEPHEN FRANCIS MAWLE FISH EYE PRODUCTIONS LIMITED Director 1996-01-18 CURRENT 1995-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-11-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/24
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-16AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-28PSC04Change of details for Mr Francis David Lovel as a person with significant control on 2019-11-28
2019-11-28CH01Director's details changed for Mr. Francis David Lovel on 2019-11-28
2019-11-28CH03SECRETARY'S DETAILS CHNAGED FOR JAMES EDWARD MAWLE on 2019-11-28
2019-11-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-01-10CH01Director's details changed for Mr Matthew Scott Hunt on 2018-01-10
2018-01-10PSC04Change of details for Mr Matthew Scott Hunt as a person with significant control on 2018-01-10
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-09AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-07LATEST SOC07/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-31AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11AA01PREVSHO FROM 31/07/2016 TO 28/02/2016
2016-05-11AA31/07/15 TOTAL EXEMPTION SMALL
2016-05-11AA01PREVSHO FROM 31/07/2016 TO 28/02/2016
2016-05-11AA31/07/15 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2012-03-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-07AP01DIRECTOR APPOINTED FRANCIS DAVID LOVEL
2011-09-07AP01DIRECTOR APPOINTED MATTHEW SCOTT HUNT
2011-09-07AP01DIRECTOR APPOINTED STEPHEN FRANCIS MAWLE
2011-09-07AP01DIRECTOR APPOINTED JAMES EDWARD MAWLE
2011-09-07AP03Appointment of James Edward Mawle as company secretary
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/11 FROM 72 New Cavendish Street London W1M 8AU
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY KENNETH DUGLAN
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DUGLAN
2011-04-18AA31/07/10 TOTAL EXEMPTION FULL
2011-01-05AR0131/12/10 FULL LIST
2010-04-19AA31/07/09 TOTAL EXEMPTION FULL
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STAFFAN SVENBY
2010-01-06AR0131/12/09 FULL LIST
2009-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-01-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-03-09363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-02-11363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-22363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-21363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-13363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-19363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-10287REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 14 QUEENS ROAD HERSHAM WALTON ON THAMES SURREY KT12 5LS
1999-10-22288bDIRECTOR RESIGNED
1999-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-04288aNEW DIRECTOR APPOINTED
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-11288bDIRECTOR RESIGNED
1998-02-10363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-08363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-21288aNEW SECRETARY APPOINTED
1996-11-21288bSECRETARY RESIGNED
1996-11-21287REGISTERED OFFICE CHANGED ON 21/11/96 FROM: PARTRIDGE COTTAGE 53 WILDHILL ESSENDON HERTFORDSHIRE AL9 6EA
1996-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-02-16363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-25363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-04-27AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-26363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATKIN, GRANT AND LANG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATKIN, GRANT AND LANG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATKIN, GRANT AND LANG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due Within One Year 2012-07-31 £ 36,389
Creditors Due Within One Year 2011-07-31 £ 36,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATKIN, GRANT AND LANG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-31 £ 10,000
Called Up Share Capital 2011-07-31 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATKIN, GRANT AND LANG LIMITED registering or being granted any patents
Domain Names

ATKIN, GRANT AND LANG LIMITED owns 1 domain names.

atkingrantandlang.co.uk  

Trademarks
We have not found any records of ATKIN, GRANT AND LANG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATKIN, GRANT AND LANG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ATKIN, GRANT AND LANG LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ATKIN, GRANT AND LANG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATKIN, GRANT AND LANG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATKIN, GRANT AND LANG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.