Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATKINS BENNETT LIMITED
Company Information for

ATKINS BENNETT LIMITED

WOODCOTE GROVE, ASHLEY ROAD, EPSOM, SURREY, KT18 5BW,
Company Registration Number
01797126
Private Limited Company
Active

Company Overview

About Atkins Bennett Ltd
ATKINS BENNETT LIMITED was founded on 1984-03-05 and has its registered office in Epsom. The organisation's status is listed as "Active". Atkins Bennett 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
ATKINS BENNETT LIMITED
 
Legal Registered Office
WOODCOTE GROVE
ASHLEY ROAD
EPSOM
SURREY
KT18 5BW
Other companies in KT18
 
Previous Names
M.G. BENNETT & ASSOCIATES LIMITED06/10/2008
Filing Information
Company Number 01797126
Company ID Number 01797126
Date formed 1984-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-10-06 16:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATKINS BENNETT LIMITED
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.
Companies with same name ATKINS BENNETT LIMITED
The following companies were found which have the same name as ATKINS BENNETT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATKINS BENNETT (HOLDINGS) LIMITED Woodcote Grove Ashley Road Epsom SURREY KT18 5BW Active - Proposal to Strike off Company formed on the 2008-03-27

Company Officers of ATKINS BENNETT LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARY MCALLISTER
Company Secretary 2017-09-29
ELLIOT MICHAEL NOBELEN
Company Secretary 2017-09-29
MARK STEPHEN ANDERSON
Director 2017-09-01
SIMON GLENISTER COLE
Director 2017-11-14
ALAN JAMES CULLENS
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATH STEWART DREWETT
Director 2009-06-19 2017-12-15
ASHLEY LOUISE GERRARD
Company Secretary 2016-11-04 2017-09-28
CATHERINE ELIZABETH LINDSAY
Company Secretary 2016-11-04 2017-09-28
RICHARD WEBSTER
Director 2012-01-01 2017-08-31
HELEN ALICE BAKER
Company Secretary 2008-10-03 2016-11-04
RICHARD WEBSTER
Company Secretary 2008-10-03 2016-11-04
ALUN HUGHES GRIFFITHS
Director 2008-10-03 2014-07-30
STEVEN JOHNSON
Director 2011-07-01 2011-11-30
IAN ROBERT PURSER
Director 2008-10-03 2011-06-30
ROBERT JAMES MACLEOD
Director 2008-10-03 2009-06-19
DENISE HARDMAN
Company Secretary 1999-03-05 2008-10-03
JOHN CHRISTOPHER BIRD
Director 1991-05-01 2008-10-03
JAMES NICHOLAS COOPER
Director 1991-05-01 2008-10-03
MICHAEL FRANCIS TURNER
Director 1991-05-01 2008-10-03
GERARD PAUL ROBINSON
Company Secretary 1991-05-01 1999-03-05
MICHAEL GORDON BENNETT
Director 1991-05-01 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN ANDERSON WS ATKINS QUEST TRUSTEE LIMITED Director 2017-09-27 CURRENT 1998-01-12 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATK ENERGY EU SERVICES LIMITED Director 2017-09-01 CURRENT 2005-05-25 Active
MARK STEPHEN ANDERSON PARFAB LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS (WS) LIMITED Director 2017-09-01 CURRENT 1985-02-13 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS PPS LIMITED Director 2017-09-01 CURRENT 1988-03-28 Active
MARK STEPHEN ANDERSON HANSCOMB (UK) LIMITED Director 2017-09-01 CURRENT 1999-12-03 Active - Proposal to Strike off
MARK STEPHEN ANDERSON HANSCOMB EUROPE LIMITED Director 2017-09-01 CURRENT 1999-12-20 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS ATK INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2002-03-26 Active
MARK STEPHEN ANDERSON ATK ENERGY EU LIMITED Director 2017-09-01 CURRENT 2005-11-04 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS INTERNATIONAL HOLDINGS LIMITED Director 2017-09-01 CURRENT 2007-11-22 Active
MARK STEPHEN ANDERSON ATKINS BENNETT (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2008-03-27 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS CONSULTANCY SERVICES LIMITED Director 2017-09-01 CURRENT 2010-12-15 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS ATK LIMITED Director 2017-09-01 CURRENT 2014-01-17 Active
MARK STEPHEN ANDERSON WS ATKINS ARCHITECTS LIMITED Director 2017-09-01 CURRENT 1991-09-20 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS PROPERTY SERVICES LIMITED Director 2017-09-01 CURRENT 1992-02-04 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS POWERTRACK LIMITED Director 2017-09-01 CURRENT 1995-03-15 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS CEDAC LIMITED Director 2017-09-01 CURRENT 1995-03-16 Active - Proposal to Strike off
MARK STEPHEN ANDERSON OPAL ENGINEERING LIMITED Director 2017-09-01 CURRENT 1996-05-22 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK HOLDINGS LIMITED Director 2017-09-01 CURRENT 1999-04-15 Active
MARK STEPHEN ANDERSON ATKINS MSL ENGINEERING LIMITED Director 2017-09-01 CURRENT 1991-02-08 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS CONSULTANTS LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS PPS HOLDINGS LIMITED Director 2017-09-01 CURRENT 1994-11-11 Active
MARK STEPHEN ANDERSON NETWORK TRAIN ENGINEERING SERVICES LIMITED Director 2017-09-01 CURRENT 1995-05-24 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS BROOMCO LIMITED Director 2017-09-01 CURRENT 1995-09-04 Active
MARK STEPHEN ANDERSON LONDON GROUP PROJECTS LIMITED Director 2017-09-01 CURRENT 2000-02-01 Active - Proposal to Strike off
MARK STEPHEN ANDERSON HANSCOMB (RUSSIA) LIMITED Director 2017-09-01 CURRENT 2000-04-13 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS ULC Director 2017-09-01 CURRENT 2010-12-09 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS BOREAS CONSULTANTS LIMITED Director 2017-09-01 CURRENT 1997-08-19 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS ABERDEEN LIMITED Director 2017-09-01 CURRENT 2000-06-09 Active
MARK STEPHEN ANDERSON W.S. ATKINS (TRUSTEES) LIMITED Director 2017-09-01 CURRENT 1986-08-15 Active - Proposal to Strike off
MARK STEPHEN ANDERSON W.S. ATKINS (NO. 3 TRUSTEES) LIMITED Director 2017-09-01 CURRENT 1991-12-10 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS KINS HOLDINGS LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active
MARK STEPHEN ANDERSON VENTRON TECHNOLOGY LIMITED Director 2017-09-01 CURRENT 1972-01-04 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 1973-01-23 Active
MARK STEPHEN ANDERSON KINS DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active - Proposal to Strike off
MARK STEPHEN ANDERSON CONFAB LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS RAIL LIMITED Director 2017-09-01 CURRENT 1971-10-08 Active
MARK STEPHEN ANDERSON CARNELIAN LIMITED Director 2017-09-01 CURRENT 1996-12-02 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS INVESTMENTS LIMITED Director 2017-09-01 CURRENT 1999-02-22 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS (US) Director 2017-09-01 CURRENT 2002-05-17 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS INVESTMENTS UK LIMITED Director 2017-09-01 CURRENT 2004-12-14 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS (GB) HOLDINGS LIMITED Director 2017-08-03 CURRENT 2017-04-07 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS (GBL) LIMITED Director 2017-08-03 CURRENT 2014-05-06 Active
SIMON GLENISTER COLE ATK ENERGY EU SERVICES LIMITED Director 2017-12-07 CURRENT 2005-05-25 Active
SIMON GLENISTER COLE ATK ENERGY EU LIMITED Director 2017-12-07 CURRENT 2005-11-04 Active
SIMON GLENISTER COLE PARFAB LIMITED Director 2017-11-14 CURRENT 1963-03-29 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS (WS) LIMITED Director 2017-11-14 CURRENT 1985-02-13 Active
SIMON GLENISTER COLE ATKINSRÉALIS PPS LIMITED Director 2017-11-14 CURRENT 1988-03-28 Active
SIMON GLENISTER COLE HANSCOMB (UK) LIMITED Director 2017-11-14 CURRENT 1999-12-03 Active - Proposal to Strike off
SIMON GLENISTER COLE HANSCOMB EUROPE LIMITED Director 2017-11-14 CURRENT 1999-12-20 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS BENNETT (HOLDINGS) LIMITED Director 2017-11-14 CURRENT 2008-03-27 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS CONSULTANCY SERVICES LIMITED Director 2017-11-14 CURRENT 2010-12-15 Active
SIMON GLENISTER COLE ATKINSRÉALIS ATK LIMITED Director 2017-11-14 CURRENT 2014-01-17 Active
SIMON GLENISTER COLE WS ATKINS ARCHITECTS LIMITED Director 2017-11-14 CURRENT 1991-09-20 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS PROPERTY SERVICES LIMITED Director 2017-11-14 CURRENT 1992-02-04 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS POWERTRACK LIMITED Director 2017-11-14 CURRENT 1995-03-15 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS CEDAC LIMITED Director 2017-11-14 CURRENT 1995-03-16 Active - Proposal to Strike off
SIMON GLENISTER COLE OPAL ENGINEERING LIMITED Director 2017-11-14 CURRENT 1996-05-22 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS QUEST TRUSTEE LIMITED Director 2017-11-14 CURRENT 1998-01-12 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS UK HOLDINGS LIMITED Director 2017-11-14 CURRENT 1999-04-15 Active
SIMON GLENISTER COLE ATKINS MSL ENGINEERING LIMITED Director 2017-11-14 CURRENT 1991-02-08 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS CONSULTANTS LIMITED Director 2017-11-14 CURRENT 1963-03-29 Active
SIMON GLENISTER COLE NETWORK TRAIN ENGINEERING SERVICES LIMITED Director 2017-11-14 CURRENT 1995-05-24 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS BROOMCO LIMITED Director 2017-11-14 CURRENT 1995-09-04 Active
SIMON GLENISTER COLE LONDON GROUP PROJECTS LIMITED Director 2017-11-14 CURRENT 2000-02-01 Active - Proposal to Strike off
SIMON GLENISTER COLE HANSCOMB (RUSSIA) LIMITED Director 2017-11-14 CURRENT 2000-04-13 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS ULC Director 2017-11-14 CURRENT 2010-12-09 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS BOREAS CONSULTANTS LIMITED Director 2017-11-14 CURRENT 1997-08-19 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS ABERDEEN LIMITED Director 2017-11-14 CURRENT 2000-06-09 Active
SIMON GLENISTER COLE W.S. ATKINS (TRUSTEES) LIMITED Director 2017-11-14 CURRENT 1986-08-15 Active - Proposal to Strike off
SIMON GLENISTER COLE W.S. ATKINS (NO. 3 TRUSTEES) LIMITED Director 2017-11-14 CURRENT 1991-12-10 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS KINS HOLDINGS LIMITED Director 2017-11-14 CURRENT 1961-03-30 Active
SIMON GLENISTER COLE VENTRON TECHNOLOGY LIMITED Director 2017-11-14 CURRENT 1972-01-04 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2017-11-14 CURRENT 1973-01-23 Active
SIMON GLENISTER COLE KINS DEVELOPMENTS LIMITED Director 2017-11-14 CURRENT 1961-03-30 Active - Proposal to Strike off
SIMON GLENISTER COLE CONFAB LIMITED Director 2017-11-14 CURRENT 1963-03-29 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS UK LIMITED Director 2017-11-14 CURRENT 1961-03-30 Active
SIMON GLENISTER COLE ATKINSRÉALIS RAIL LIMITED Director 2017-11-14 CURRENT 1971-10-08 Active
SIMON GLENISTER COLE CARNELIAN LIMITED Director 2017-11-14 CURRENT 1996-12-02 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS INVESTMENTS LIMITED Director 2017-11-14 CURRENT 1999-02-22 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS (US) Director 2017-11-14 CURRENT 2002-05-17 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS ATK INVESTMENTS LIMITED Director 2015-04-01 CURRENT 2002-03-26 Active
SIMON GLENISTER COLE ATKINSRÉALIS INTERNATIONAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-11-22 Active
SIMON GLENISTER COLE ATKINSRÉALIS PPS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-11-11 Active
SIMON GLENISTER COLE ATKINSRÉALIS INVESTMENTS UK LIMITED Director 2015-04-01 CURRENT 2004-12-14 Active
SIMON GLENISTER COLE TRANS4M LIMITED Director 2009-08-14 CURRENT 2002-01-29 Dissolved 2017-12-07
ALAN JAMES CULLENS ATK ENERGY EU SERVICES LIMITED Director 2016-04-11 CURRENT 2005-05-25 Active
ALAN JAMES CULLENS ATK ENERGY EU LIMITED Director 2016-04-11 CURRENT 2005-11-04 Active
ALAN JAMES CULLENS ATKINS ADVANTAGE BUSINESS SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1993-04-20 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED Director 2014-07-01 CURRENT 2004-03-26 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS MANTIX EBT LIMITED Director 2014-07-01 CURRENT 2005-05-18 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED Director 2014-07-01 CURRENT 1964-09-10 Dissolved 2015-05-19
ALAN JAMES CULLENS DGI GROUP LIMITED Director 2014-07-01 CURRENT 1986-05-29 Dissolved 2015-05-19
ALAN JAMES CULLENS SILK AND FRAZIER LIMITED Director 2014-07-01 CURRENT 1997-06-11 Dissolved 2015-05-19
ALAN JAMES CULLENS WOOTTON JEFFREYS CONSULTANTS LIMITED Director 2014-07-01 CURRENT 1989-09-14 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS ABG LIMITED Director 2014-07-01 CURRENT 2000-11-20 Dissolved 2015-05-05
ALAN JAMES CULLENS WS ATKINS EMPLOYMENT SERVICES LIMITED Director 2014-07-01 CURRENT 1984-01-20 Dissolved 2015-05-19
ALAN JAMES CULLENS TA GROUP LIMITED Director 2014-07-01 CURRENT 2004-03-29 Dissolved 2015-05-19
ALAN JAMES CULLENS DGI INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 1980-03-05 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS ADVANTAGE SYSTEM SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1990-09-19 Dissolved 2015-05-05
ALAN JAMES CULLENS ATMOS LIMITED Director 2014-07-01 CURRENT 1967-09-27 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS INTELLIGENT SPACE PARTNERSHIP LIMITED Director 2014-07-01 CURRENT 2005-11-02 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS MANTIX LIMITED Director 2014-07-01 CURRENT 1987-03-16 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS MANTIX GROUP LIMITED Director 2014-07-01 CURRENT 2004-09-28 Dissolved 2015-05-19
ALAN JAMES CULLENS WS ATKINS (SERVICES) LIMITED Director 2014-07-01 CURRENT 2002-02-11 Dissolved 2015-05-19
ALAN JAMES CULLENS PARFAB LIMITED Director 2014-07-01 CURRENT 1963-03-29 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS (WS) LIMITED Director 2014-07-01 CURRENT 1985-02-13 Active
ALAN JAMES CULLENS ATKINSRÉALIS PPS LIMITED Director 2014-07-01 CURRENT 1988-03-28 Active
ALAN JAMES CULLENS HANSCOMB (UK) LIMITED Director 2014-07-01 CURRENT 1999-12-03 Active - Proposal to Strike off
ALAN JAMES CULLENS HANSCOMB EUROPE LIMITED Director 2014-07-01 CURRENT 1999-12-20 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS ATK INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2002-03-26 Active
ALAN JAMES CULLENS ATKINSRÉALIS INTERNATIONAL HOLDINGS LIMITED Director 2014-07-01 CURRENT 2007-11-22 Active
ALAN JAMES CULLENS ATKINS BENNETT (HOLDINGS) LIMITED Director 2014-07-01 CURRENT 2008-03-27 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS CONSULTANCY SERVICES LIMITED Director 2014-07-01 CURRENT 2010-12-15 Active
ALAN JAMES CULLENS ATKINSRÉALIS ATK LIMITED Director 2014-07-01 CURRENT 2014-01-17 Active
ALAN JAMES CULLENS WS ATKINS ARCHITECTS LIMITED Director 2014-07-01 CURRENT 1991-09-20 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS PROPERTY SERVICES LIMITED Director 2014-07-01 CURRENT 1992-02-04 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS POWERTRACK LIMITED Director 2014-07-01 CURRENT 1995-03-15 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS CEDAC LIMITED Director 2014-07-01 CURRENT 1995-03-16 Active - Proposal to Strike off
ALAN JAMES CULLENS OPAL ENGINEERING LIMITED Director 2014-07-01 CURRENT 1996-05-22 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS QUEST TRUSTEE LIMITED Director 2014-07-01 CURRENT 1998-01-12 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS UK HOLDINGS LIMITED Director 2014-07-01 CURRENT 1999-04-15 Active
ALAN JAMES CULLENS ATKINS MSL ENGINEERING LIMITED Director 2014-07-01 CURRENT 1991-02-08 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS CONSULTANTS LIMITED Director 2014-07-01 CURRENT 1963-03-29 Active
ALAN JAMES CULLENS ATKINSRÉALIS PPS HOLDINGS LIMITED Director 2014-07-01 CURRENT 1994-11-11 Active
ALAN JAMES CULLENS NETWORK TRAIN ENGINEERING SERVICES LIMITED Director 2014-07-01 CURRENT 1995-05-24 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS BROOMCO LIMITED Director 2014-07-01 CURRENT 1995-09-04 Active
ALAN JAMES CULLENS LONDON GROUP PROJECTS LIMITED Director 2014-07-01 CURRENT 2000-02-01 Active - Proposal to Strike off
ALAN JAMES CULLENS HANSCOMB (RUSSIA) LIMITED Director 2014-07-01 CURRENT 2000-04-13 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINS ULC Director 2014-07-01 CURRENT 2010-12-09 Active - Proposal to Strike off
ALAN JAMES CULLENS W.S. ATKINS (TRUSTEES) LIMITED Director 2014-07-01 CURRENT 1986-08-15 Active - Proposal to Strike off
ALAN JAMES CULLENS W.S. ATKINS (NO. 3 TRUSTEES) LIMITED Director 2014-07-01 CURRENT 1991-12-10 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS KINS HOLDINGS LIMITED Director 2014-07-01 CURRENT 1961-03-30 Active
ALAN JAMES CULLENS VENTRON TECHNOLOGY LIMITED Director 2014-07-01 CURRENT 1972-01-04 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 1973-01-23 Active
ALAN JAMES CULLENS KINS DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 1961-03-30 Active - Proposal to Strike off
ALAN JAMES CULLENS CONFAB LIMITED Director 2014-07-01 CURRENT 1963-03-29 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS UK LIMITED Director 2014-07-01 CURRENT 1961-03-30 Active
ALAN JAMES CULLENS ATKINSRÉALIS RAIL LIMITED Director 2014-07-01 CURRENT 1971-10-08 Active
ALAN JAMES CULLENS CARNELIAN LIMITED Director 2014-07-01 CURRENT 1996-12-02 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINS INVESTMENTS LIMITED Director 2014-07-01 CURRENT 1999-02-22 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINS (US) Director 2014-07-01 CURRENT 2002-05-17 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS INVESTMENTS UK LIMITED Director 2014-07-01 CURRENT 2004-12-14 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
2022-04-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-04-29Solvency Statement dated 26/04/22
2022-04-29Statement by Directors
2022-04-29Statement of capital on GBP 1
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-20AP01DIRECTOR APPOINTED JOANNE JARMAN
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN ANDERSON
2021-03-22AD04Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-13AD02Register inspection address changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATH STEWART DREWETT
2017-11-23AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-14AP01DIRECTOR APPOINTED MR SIMON GLENISTER COLE
2017-10-09AP03SECRETARY APPOINTED MR ELLIOT MICHAEL NOBELEN
2017-10-09TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD
2017-10-09TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE LINDSAY
2017-10-09AP03SECRETARY APPOINTED MRS LOUISE MARY MCALLISTER
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-11AP01DIRECTOR APPOINTED MR MARK STEPHEN ANDERSON
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER
2017-01-12CH01Director's details changed for Mr Richard Webster on 2017-01-09
2016-11-10TM02Termination of appointment of Helen Alice Baker on 2016-11-04
2016-11-10AP03Appointment of Miss Catherine Elizabeth Lindsay as company secretary on 2016-11-04
2016-11-08AP03Appointment of Miss Ashley Louise Gerrard as company secretary on 2016-11-04
2016-11-08TM02Termination of appointment of Richard Webster on 2016-11-04
2016-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-04CH01Director's details changed for Mr Richard Webster on 2016-09-28
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-15AR0120/09/15 ANNUAL RETURN FULL LIST
2015-01-12AD03Registers moved to registered inspection location of Euston Tower 286 Euston Road London NW1 3AT
2014-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-19AD02SAIL ADDRESS CREATED
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-06AR0120/09/14 FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS
2014-07-14AP01DIRECTOR APPOINTED MR ALAN JAMES CULLENS
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-16AR0120/09/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-12AR0120/09/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH STEWART DREWETT / 08/08/2012
2012-01-06AP01DIRECTOR APPOINTED MR RICHARD WEBSTER
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2011-09-20AR0120/09/11 FULL LIST
2011-07-06AP01DIRECTOR APPOINTED STEVEN JOHNSON
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PURSER
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-06AR0120/09/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-14RES01ADOPT ARTICLES 22/12/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATH STEWART DREWETT / 01/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN HUGHES GRIFFITHS / 01/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN ALICE BAKER / 01/11/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PURSER / 01/11/2009
2009-09-23363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-06-26288aDIRECTOR APPOINTED HEATH STEWART DREWETT
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MACLEOD
2009-05-07363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-13RES01ADOPT ARTICLES 07/11/2008
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM BENNETT HOUSE PLEASLEY ROAD WHISTON ROTHERHAM S60 4HQ
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TURNER
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY DENISE HARDMAN
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN BIRD
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES COOPER
2008-10-23288aSECRETARY APPOINTED HELEN ALICE BAKER
2008-10-23288aSECRETARY APPOINTED RICHARD WEBSTER
2008-10-23288aDIRECTOR APPOINTED IAN ROBERT PURSER
2008-10-23288aDIRECTOR APPOINTED ROBERT JAMES MACLEOD
2008-10-23288aDIRECTOR APPOINTED ALUN HUGHES GRIFFITHS
2008-10-06CERTNMCOMPANY NAME CHANGED M.G. BENNETT & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 06/10/08
2008-06-05363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-14363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-06363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ATKINS BENNETT 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 ATKINS BENNETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1993-06-03 Satisfied ROYSCOT TRUST PLC
MORTGAGE 1990-10-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-03-23 Satisfied NEL PENSIONS LIMITED
SINGLE DEBENTURE 1985-06-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ATKINS BENNETT LIMITED

Intangible Assets
Patents
We have not found any records of ATKINS BENNETT LIMITED registering or being granted any patents
Domain Names

ATKINS BENNETT LIMITED owns 6 domain names.

mgbennett.co.uk   movingbridges.co.uk   openingbridges.co.uk   atkinsbennett.co.uk   mechanicalequipment.co.uk   movablestructures.co.uk  

Trademarks
We have not found any records of ATKINS BENNETT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATKINS BENNETT 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 (99999 - Dormant Company) as ATKINS BENNETT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ATKINS BENNETT 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 ATKINS BENNETT 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 ATKINS BENNETT 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.