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

ATKINS GREGORY LIMITED

91 LONDON ROAD, COPFORD, COLCHESTER, CO6 1LG,
Company Registration Number
04451155
Private Limited Company
Active

Company Overview

About Atkins Gregory Ltd
ATKINS GREGORY LIMITED was founded on 2002-05-30 and has its registered office in Colchester. The organisation's status is listed as "Active". Atkins Gregory 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
ATKINS GREGORY LIMITED
 
Legal Registered Office
91 LONDON ROAD
COPFORD
COLCHESTER
CO6 1LG
Other companies in CB10
 
Previous Names
ATKINS & GREGORY LIMITED29/07/2010
Filing Information
Company Number 04451155
Company ID Number 04451155
Date formed 2002-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATKINS GREGORY 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 ATKINS GREGORY LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER BIGGS
Director 2016-04-29
ANTHONY CHARLES FELGATE
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL BELL
Company Secretary 2011-05-18 2018-06-26
WALTER JAMES GREENALL
Director 2007-11-27 2016-04-29
RICHARD GREGORY
Director 2002-05-30 2016-04-29
BRIAN LESLIE PETTENGELL
Director 2013-08-01 2016-04-29
GARY JOHN BALL
Director 2013-01-22 2015-08-19
PAUL PRIME
Director 2003-06-01 2014-09-01
BARRY JAMES NICHOLLS
Director 2007-11-27 2013-03-18
FRANCES JANE THERESA ROBERSON
Company Secretary 2003-05-31 2008-09-29
FRANCES JANE THERESA ROBERSON
Director 2002-08-28 2008-09-29
RICHARD GREGORY
Company Secretary 2002-05-30 2003-05-30
STANLEY CHARLES ATKINS
Director 2002-05-30 2003-02-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-05-30 2002-05-30
COMPANY DIRECTORS LIMITED
Nominated Director 2002-05-30 2002-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER BIGGS THE CLEANING PEOPLE LIMITED Director 2016-04-29 CURRENT 2007-04-18 Active
SIMON PETER BIGGS MONTHIND HOLDINGS LIMITED Director 2012-11-15 CURRENT 1998-12-18 Active
SIMON PETER BIGGS MONTHIND LIMITED Director 2005-12-31 CURRENT 1975-11-14 Dissolved 2014-10-07
ANTHONY CHARLES FELGATE THE CLEANING PEOPLE LIMITED Director 2016-04-29 CURRENT 2007-04-18 Active
ANTHONY CHARLES FELGATE MONTHIND HOLDINGS LIMITED Director 2012-11-15 CURRENT 1998-12-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office AdministratorCambridgeOffice Administrator to join our Friendly team in Cambridge. General Admin duties to include awareness of Sales Ledger, Purchase Ledger, Microsoft Word and2016-08-08
Morning CleanerCambridgeEarly Morning Cleaning Operative required to join us at The Papworth Trust, Papworth. Monday to Friday, 06:00 - 08:00. No experience required. Uniform and2016-02-03
Morning CleanerCambridgeEarly Morning Cleaning Operative required to join us at The Papworth Trust, Papworth. Monday to Friday, 06:00 - 08:00. No experience required. Uniform and2016-01-29
Cleaning OperativeCambridgeEarly Morning Cleaning Operative required to join us at The Bell School, Red Cross Lane, Cambridge. Monday to Friday 06:00 - 08:00.No experience required.2016-01-29
Evening Cleaning OperativeBar HillCleaning Operative required to join our team at Cambridge Fluid Systems, Bar Hill. Monday to Thursday 17:00 - 19:00; Friday 12:30 - 14:30. No experience2016-01-21
Relief Cleaning OperativeIpswichAtkins Gregory require a Relief Cleaner to cover holiday and sickness at Ashton KCJ, 1a Quarry Quay, Ipswich, IP4 1AS. Monday to Friday 18:00 - 21:00. No2016-01-07
Evening Cleaning OperativeCambridgeAdditional Cleaning Operative required to join us at Newmarket Road, Cambridge. Monday to Friday 17:30 - 20:00. No experience required. Uniform and full2016-01-05
Morning Cleaning OperativeCambridgeAdditional team member required to join us at Cowley Road, Cambridge. Monday to Friday 05:30 - 07:30. No experience required. Uniform and full training2016-01-05
Morning Cleaning OperativeCambridgeAdditional operative required to join our team Barr Ellison, Cambridge, CB1. Monday to Friday 05:00 - 07:00. No experience required. Uniform and full training2015-12-09
Evening Cleaning OperativeSt. IvesEvening Cleaning Operative required to join us at Compass Point, St Ives. Monday to Friday 17:30 - 19:00. No experience required. Uniform and full training2015-12-03
Early Morning Cleaning OperativeCambridgeAdditional team member required to join us at The Nuffield Hospital, Trumpington Road, Cambridge. Tuesday to Saturday 04:00 - 06:00. No experience required2015-11-27
Cleaning Operative required in HistonHiston and ImpingtonAdditional team member required to join us at Chiver Way, Histon. Monday to Friday 05:30 - 07:30. No experience required. Uniform and full training provided.2015-11-16

Jobs results powered by Indeed
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
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-06-02PSC04Change of details for Mr Anthony Charles Felgate as a person with significant control on 2020-11-26
2021-06-02CH01Director's details changed for Mr Anthony Charles Felgate on 2020-11-26
2021-04-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044511550002
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 113.5
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-07-02TM02Termination of appointment of Christopher Michael Bell on 2018-06-26
2018-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 113.5
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-24CH01Director's details changed for Mr Anthony Charles Felgate on 2017-01-12
2017-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-14SH0129/04/16 STATEMENT OF CAPITAL GBP 113.500
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 113.5
2016-06-29AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044511550003
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 111.5
2016-05-17SH0129/04/16 STATEMENT OF CAPITAL GBP 111.50
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 111.5
2016-05-17RES13SECTION 175 29/04/2016
2016-05-17RES13SECTION 175 29/04/2016
2016-05-17RES01ADOPT ARTICLES 29/04/2016
2016-05-17RES01ADOPT ARTICLES 29/04/2016
2016-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MICHAEL BELL on 2016-04-29
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044511550002
2016-05-06AA01Previous accounting period extended from 05/04/16 TO 30/04/16
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM 9 Great Chesterford Court London Rd Gt Chesterford Saffron Walden Essex CB10 1PF
2016-05-05AP01DIRECTOR APPOINTED MR SIMON PETER BIGGS
2016-05-05AP01DIRECTOR APPOINTED MR ANTHONY CHARLES FELGATE
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETTENGELL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WALTER GREENALL
2016-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN BALL
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 108
2015-06-02AR0130/05/15 ANNUAL RETURN FULL LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PRIME
2014-09-12AA31/03/14 TOTAL EXEMPTION FULL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 108
2014-05-30AR0130/05/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2013-09-02SH0119/08/13 STATEMENT OF CAPITAL GBP 108
2013-08-21AP01DIRECTOR APPOINTED MR BRIAN LESLIE PETTENGELL
2013-08-13SH0130/07/13 STATEMENT OF CAPITAL GBP 106
2013-06-03AR0130/05/13 FULL LIST
2013-05-20SH0123/04/13 STATEMENT OF CAPITAL GBP 105
2013-05-15RES01ADOPT ARTICLES 23/04/2013
2013-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NICHOLLS
2013-03-01AP01DIRECTOR APPOINTED MR GARY JOHN BALL
2013-01-02AA31/03/12 TOTAL EXEMPTION FULL
2012-08-03SH0117/07/12 STATEMENT OF CAPITAL GBP 103
2012-06-07AR0130/05/12 FULL LIST
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-30AA31/03/11 TOTAL EXEMPTION FULL
2011-06-07AR0130/05/11 FULL LIST
2011-06-01AP03SECRETARY APPOINTED MR CHRISTOPHER MICHAEL BELL
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER JAMES GREENALL / 18/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREGORY / 18/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRIME / 18/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES NICHOLLS / 18/05/2011
2010-11-26AA31/03/10 TOTAL EXEMPTION FULL
2010-07-29RES15CHANGE OF NAME 14/06/2010
2010-07-29CERTNMCOMPANY NAME CHANGED ATKINS & GREGORY LIMITED CERTIFICATE ISSUED ON 29/07/10
2010-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-16AR0130/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES NICHOLLS / 19/12/2009
2009-12-29AA31/03/09 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR FRANCES ROBERSON
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY FRANCES ROBERSON
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / WALTER GREENAU / 26/08/2008
2008-08-05AA31/03/08 TOTAL EXEMPTION FULL
2008-06-04363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-03-12MEM/ARTSARTICLES OF ASSOCIATION
2008-03-12RES13SUBDIVISION 26/02/2008
2008-03-12RES01ALTER ARTICLES 26/02/2008
2008-03-12122S-DIV
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-02363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-06-15363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-12-30288aNEW DIRECTOR APPOINTED
2003-07-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-07-24288bSECRETARY RESIGNED
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-07-24288aNEW SECRETARY APPOINTED
2003-06-09363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-03-19288bDIRECTOR RESIGNED
2002-11-25225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 05/04/03
2002-10-16288aNEW DIRECTOR APPOINTED
2002-06-26288bDIRECTOR RESIGNED
2002-06-26288bSECRETARY RESIGNED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings

81 - Services to buildings and landscape activities
812 - Cleaning activities
81221 - Window cleaning services



Licences & Regulatory approval
We could not find any licences issued to ATKINS GREGORY 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 GREGORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2016-04-29 Outstanding G&T FINANCE LIMITED AS SECURITY TRUSTEE FOR ITSELF AND HOLDERS FROM TIME TO TIME OF THE LOAN NOTES (AS DEFINED IN THE DEBENTURE)
DEBENTURE 2012-01-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 25,744
Creditors Due After One Year 2012-03-31 £ 58,496
Creditors Due Within One Year 2013-03-31 £ 309,017
Creditors Due Within One Year 2012-03-31 £ 263,718
Provisions For Liabilities Charges 2013-03-31 £ 9,438
Provisions For Liabilities Charges 2012-03-31 £ 5,415
U K Deferred Tax 2013-03-31 £ 4,023

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 GREGORY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 110,541
Cash Bank In Hand 2012-03-31 £ 85,340
Current Assets 2013-03-31 £ 417,038
Current Assets 2012-03-31 £ 311,316
Debtors 2013-03-31 £ 300,431
Debtors 2012-03-31 £ 218,044
Fixed Assets 2013-03-31 £ 232,838
Fixed Assets 2012-03-31 £ 235,255
Shareholder Funds 2013-03-31 £ 305,677
Shareholder Funds 2012-03-31 £ 218,942
Stocks Inventory 2013-03-31 £ 6,066
Stocks Inventory 2012-03-31 £ 7,932
Tangible Fixed Assets 2013-03-31 £ 89,502
Tangible Fixed Assets 2012-03-31 £ 81,988

Debtors and other cash assets

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

ATKINS GREGORY LIMITED owns 2 domain names.

atkinsandgregory.co.uk   atkinsgregory.co.uk  

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

Government spend with ATKINS GREGORY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2013-6 GBP £3,800
Cambridge City Council 2013-5 GBP £5,400

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 ATKINS GREGORY 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 GREGORY 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 GREGORY 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.