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

ATKIN TRUSTEES LIMITED

CORNWALL HOUSE BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8AF,
Company Registration Number
02768340
Private Limited Company
Active

Company Overview

About Atkin Trustees Ltd
ATKIN TRUSTEES LIMITED was founded on 1992-11-26 and has its registered office in Solihull. The organisation's status is listed as "Active". Atkin Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATKIN TRUSTEES LIMITED
 
Legal Registered Office
CORNWALL HOUSE BLYTHE GATE
BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8AF
Other companies in B90
 
Filing Information
Company Number 02768340
Company ID Number 02768340
Date formed 1992-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB614266063  
Last Datalog update: 2023-12-05 21:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATKIN TRUSTEES LIMITED
The accountancy firm based at this address is MY FINANCIAL CONTROLLER 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.

Company Officers of ATKIN TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH SANDRA ATKIN
Company Secretary 1992-12-31
CHRISTOPHER MARK ATKIN
Director 1992-12-31
NICHOLAS MARK ATKIN
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE FARRANT
Director 2014-01-23 2015-03-10
GAIL PETA CHOPPING
Director 2012-01-31 2013-03-05
MARIAN BROMWEN ELLIOTT
Director 2009-07-27 2012-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK ATKIN MY FINANCIAL CONTROLLER LIMITED Director 2013-04-10 CURRENT 2005-07-12 Active
CHRISTOPHER MARK ATKIN SCHEME HUB LIMITED Director 2009-12-01 CURRENT 2001-11-28 Active
CHRISTOPHER MARK ATKIN WEDNESBURY PENSIONS LIMITED Director 2007-12-01 CURRENT 1997-06-19 Active
CHRISTOPHER MARK ATKIN HAMPSON INDUSTRIES TRUSTEES LIMITED Director 2005-02-11 CURRENT 2000-03-30 Dissolved 2013-12-03

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
2023-10-11Director's details changed for Mr Robert Paul Dales on 2023-10-11
2023-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-10-19PSC07CESSATION OF CHRISTOPHER MARK ATKIN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-19PSC02Notification of Atkin Holdings Limited as a person with significant control on 2022-10-10
2022-05-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU England
2021-08-17TM02Termination of appointment of Judith Sandra Atkin on 2021-08-17
2021-08-17AP03Appointment of Mrs Angela Jane Norman as company secretary on 2021-08-17
2021-03-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-02-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27AP01DIRECTOR APPOINTED MR ROBERT PAUL DALES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-06-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-02-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH SANDRA ATKIN
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK ATKIN
2017-11-12PSC09Withdrawal of a person with significant control statement on 2017-11-12
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-14SH0101/06/17 STATEMENT OF CAPITAL GBP 1000
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/16 FROM Cornwall House Blythe Gate Blythe Valley Park, Shirley Solihull West Midlands B90 8AF
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0109/11/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE FARRANT
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0109/11/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23AP01DIRECTOR APPOINTED MRS SARAH LOUISE FARRANT
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0109/11/13 ANNUAL RETURN FULL LIST
2013-03-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GAIL CHOPPING
2012-11-23AR0109/11/12 ANNUAL RETURN FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN ELLIOTT
2012-02-27AP01DIRECTOR APPOINTED GAIL PETA CHOPPING
2012-02-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM OAKSLADE STATION ROAD HATTON WARWICK CV35 7LH
2011-11-28AR0109/11/11 FULL LIST
2011-03-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-11AR0109/11/10 FULL LIST
2010-04-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-14AP01DIRECTOR APPOINTED MR NICHOLAS MARK ATKIN
2009-12-02AR0109/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN BROMWEN ELLIOTT / 05/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK ATKIN / 05/11/2009
2009-07-31288aDIRECTOR APPOINTED MARIAN BROMWEN ELLIOTT
2009-04-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-02-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-26363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-18363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-15363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-17363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 317 STATION ROAD DORRIDGE SOLIHULL WEST MIDLANDS.B93 8ET
2001-11-26363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-11363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-12363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-04363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-17363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-11-13363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1995-11-13363sRETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-05363sRETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS
1994-09-28AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-09363sRETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS
1993-01-20287REGISTERED OFFICE CHANGED ON 20/01/93 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
1993-01-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-01-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-01-12CERTNMCOMPANY NAME CHANGED NEW CONCERN LIMITED CERTIFICATE ISSUED ON 13/01/93
1993-01-12CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/01/93
1992-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ATKIN TRUSTEES 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 TRUSTEES 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 TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Creditors
Creditors Due After One Year 2012-12-31 £ 8,289
Creditors Due Within One Year 2012-12-31 £ 363,092
Creditors Due Within One Year 2011-12-31 £ 312,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ATKIN TRUSTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 417,614
Cash Bank In Hand 2011-12-31 £ 141,386
Current Assets 2012-12-31 £ 1,009,455
Current Assets 2011-12-31 £ 693,557
Debtors 2012-12-31 £ 591,841
Debtors 2011-12-31 £ 552,171
Shareholder Funds 2012-12-31 £ 772,953
Shareholder Funds 2011-12-31 £ 535,545
Tangible Fixed Assets 2012-12-31 £ 134,879
Tangible Fixed Assets 2011-12-31 £ 154,156

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATKIN TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATKIN TRUSTEES LIMITED
Trademarks
We have not found any records of ATKIN TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATKIN TRUSTEES 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 (66290 - Other activities auxiliary to insurance and pension funding) as ATKIN TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATKIN TRUSTEES 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 TRUSTEES 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 TRUSTEES 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.