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

ATKINSON VOS LIMITED

WENNING MILL WENNING AVENUE, BENTHAM, LANCASTER, LA2 7LW,
Company Registration Number
02873238
Private Limited Company
Active

Company Overview

About Atkinson Vos Ltd
ATKINSON VOS LIMITED was founded on 1993-11-18 and has its registered office in Lancaster. The organisation's status is listed as "Active". Atkinson Vos Limited is a Private Limited Company registered in 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
ATKINSON VOS LIMITED
 
Legal Registered Office
WENNING MILL WENNING AVENUE
BENTHAM
LANCASTER
LA2 7LW
Other companies in LA2
 
Filing Information
Company Number 02873238
Company ID Number 02873238
Date formed 1993-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB636235738  
Last Datalog update: 2023-12-05 21:55:49
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 ATKINSON VOS LIMITED

Current Directors
Officer Role Date Appointed
FRANK ATKINSON
Director 1993-11-18
SIMON JOHN WARD
Director 2009-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB VOS
Company Secretary 2005-08-31 2012-12-13
JACOB VOS
Director 2009-09-03 2012-12-13
VALERIE JANE MAY
Company Secretary 1993-11-15 2005-08-31
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-11-18 1993-11-15
ELK (NOMINEES) LIMITED
Nominated Director 1993-11-18 1993-11-15

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
2023-04-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18Change of details for Mr Simon John Ward as a person with significant control on 2022-11-08
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18PSC04Change of details for Mr Simon John Ward as a person with significant control on 2022-11-08
2022-06-2231/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-06-02SH03Purchase of own shares
2021-05-14SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 9,692.00
2021-04-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-08-03SH06Cancellation of shares. Statement of capital on 2020-01-29 GBP 10,280
2020-03-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10SH03Purchase of own shares
2020-01-07PSC04Change of details for Mr Simon John Ward as a person with significant control on 2020-01-07
2020-01-07CH01Director's details changed for Mr Simon John Ward on 2020-01-07
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-26PSC04Change of details for Mr Frank Atkinson as a person with significant control on 2019-11-26
2019-04-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ATKINSON
2019-01-14SH06Cancellation of shares. Statement of capital on 2018-12-18 GBP 10,785
2019-01-14RES09Resolution of authority to purchase a number of shares
2019-01-14SH03Purchase of own shares
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-04-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 12000
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-12-01PSC04Change of details for Mr Frank Atkinson as a person with significant control on 2017-12-01
2017-12-01CH01Director's details changed for Mr Frank Atkinson on 2017-12-01
2017-11-10CH01Director's details changed for Mr Simon John Ward on 2017-11-10
2017-07-21PSC07CESSATION OF JACOB VOS AS A PERSON OF SIGNIFICANT CONTROL
2017-04-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 12000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-04-19AA01Current accounting period extended from 31/08/16 TO 31/10/16
2016-04-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 12000
2015-12-03AR0118/11/15 ANNUAL RETURN FULL LIST
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 12000
2014-12-24AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-24CH01Director's details changed for Mr Frank Atkinson on 2014-12-15
2014-12-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AD02Register inspection address changed from C/O Lbca Ltd 1 Waterside Station Road Harpenden Hertfordshire AL5 4US England to Dalton House 9 Dalton Square Lancaster LA1 1WD
2014-05-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 12000
2013-12-05AR0118/11/13 ANNUAL RETURN FULL LIST
2013-12-05AD04Register(s) moved to registered office address
2012-12-19AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JACOB VOS
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY JACOB VOS
2012-11-23AR0118/11/12 FULL LIST
2012-11-23AD02SAIL ADDRESS CHANGED FROM: C/O LBCA LTD 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US ENGLAND
2012-01-12AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-01AR0118/11/11 FULL LIST
2011-04-28AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-07AR0118/11/10 FULL LIST
2010-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-07AD02SAIL ADDRESS CREATED
2010-09-09SH0111/08/10 STATEMENT OF CAPITAL GBP 12000
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM
2010-04-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-09AR0118/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB VOS / 27/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ATKINSON / 27/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WARD / 27/11/2009
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM CLAYTON HOUSE 3 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EF
2009-09-07288aDIRECTOR APPOINTED SIMON JOHN WARD
2009-09-07288aDIRECTOR APPOINTED JACOB VOS
2009-09-07123NC INC ALREADY ADJUSTED 03/09/09
2009-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-07RES04GBP NC 10000/100000 03/09/2009
2009-02-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-03-20AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-06-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-01363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-13363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-10-10288aNEW SECRETARY APPOINTED
2005-10-10288bSECRETARY RESIGNED
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-14363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-07288cDIRECTOR'S PARTICULARS CHANGED
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-08287REGISTERED OFFICE CHANGED ON 08/03/04 FROM: MARDALL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU
2004-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-29363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-20363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-07-12CERTNMCOMPANY NAME CHANGED AFRICA LINK LIMITED CERTIFICATE ISSUED ON 12/07/01
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-22363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-24363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 24 UPTON ROAD WATFORD HERTFORDSHIRE WD1 7EP
1998-11-19363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-01-03395PARTICULARS OF MORTGAGE/CHARGE
1997-11-19363sRETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-10287REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 2 COW LANE HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD2 3EL
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-11-27363sRETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
1994-07-01Company name changed frank atkinson LIMITED\certificate issued on 04/07/94
1994-07-01Company name changed\certificate issued on 01/07/94
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ATKINSON VOS 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 ATKINSON VOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-01-03 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ATKINSON VOS LIMITED

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

ATKINSON VOS LIMITED owns 1 domain names.

tpwoodchippers.co.uk  

Trademarks
We have not found any records of ATKINSON VOS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATKINSON VOS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2013-09-20 GBP £749 Vehicles
Blackburn with Darwen Council 2013-03-27 GBP £646 Vehicles
Blackburn with Darwen Council 2013-02-14 GBP £841 Vehicles
Wakefield Council 2012-07-26 GBP £1,063

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATKINSON VOS 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.
Import/Export of Goods
Goods imported/exported by ATKINSON VOS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0187083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2015-02-0187019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2014-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-09-0187089390Clutches and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.93.10)
2014-08-0187019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2014-08-0187085055Parts for drive-axles with differential, whether or not provided with other transmission components, and for non-driving axles, of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20)
2014-04-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2014-03-0187089135Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20)
2014-01-0187089199Parts for radiators, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20 and those of closed-die forged steel)
2013-07-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2013-07-0187084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)
2013-07-0187085099Parts for drive-axles with differential, whether or not provided with other transmission components, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20, for non-driving axles and of closed-die forged steel)
2013-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-04-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2012-09-0184289079Loaders for use in agriculture (excl. those specially designed for attachment to agricultural tractors)
2011-06-0184295900Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders)
2011-05-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2010-07-0184289079Loaders for use in agriculture (excl. those specially designed for attachment to agricultural tractors)
2010-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATKINSON VOS 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 ATKINSON VOS 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.
    Other companies at postcode LA2 7LW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1