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

ATKINSON PRINT LIMITED

UNIT 4A, WHITEHOUSE ROAD, NEWCASTLE UPON TYNE, NE15 6LN,
Company Registration Number
00848352
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atkinson Print Ltd
ATKINSON PRINT LIMITED was founded on 1965-05-10 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Atkinson Print 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
ATKINSON PRINT LIMITED
 
Legal Registered Office
UNIT 4A
WHITEHOUSE ROAD
NEWCASTLE UPON TYNE
NE15 6LN
Other companies in DL14
 
Previous Names
A.F. ATKINSON (PRINTER) LIMITED06/06/2019
Filing Information
Company Number 00848352
Company ID Number 00848352
Date formed 1965-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB257510856  
Last Datalog update: 2024-04-06 22:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATKINSON PRINT 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 ATKINSON PRINT LIMITED
The following companies were found which have the same name as ATKINSON PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATKINSON PRINTING INC North Carolina Unknown

Company Officers of ATKINSON PRINT LIMITED

Current Directors
Officer Role Date Appointed
EILEEN LIDDELL
Company Secretary 1991-12-31
ADRIAN HARVEY LIDDELL
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HARVEY LIDDELL
Director 1991-12-31 2000-04-02
EILEEN LIDDELL
Director 1991-12-31 2000-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN LIDDELL PRINTABILITY PUBLISHING LIMITED Company Secretary 1991-10-31 CURRENT 1988-02-05 Active
ADRIAN HARVEY LIDDELL HARTLEPOOL DEVELOPMENTS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
ADRIAN HARVEY LIDDELL ASA RENEWABLES LIMITED Director 2013-01-18 CURRENT 2012-07-05 Active
ADRIAN HARVEY LIDDELL LIDDELL HALL PROPERTY & INVESTMENTS LTD Director 1999-11-25 CURRENT 1999-11-25 Active
ADRIAN HARVEY LIDDELL PRINTABILITY PUBLISHING LIMITED Director 1995-04-01 CURRENT 1988-02-05 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
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-21Application to strike the company off the register
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 10/11 Church Street Hartlepool TS24 7DJ England
2023-06-20CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-01-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27SH02Sub-division of shares on 2022-07-14
2022-07-26Statement of company's objects
2022-07-26CC04Statement of company's objects
2022-07-25DIRECTOR APPOINTED MR PETER ROBIN BENNETT
2022-07-25AP01DIRECTOR APPOINTED MR PETER ROBIN BENNETT
2022-07-22MEM/ARTSARTICLES OF ASSOCIATION
2022-07-22RES12Resolution of varying share rights or name
2022-07-22SH10Particulars of variation of rights attached to shares
2022-07-22SH08Change of share class name or designation
2022-07-22PSC05Change of details for Environmental Fuel Solutions Limited as a person with significant control on 2022-07-14
2022-07-22PSC02Notification of Strategic Op Co 1 Limited as a person with significant control on 2022-07-14
2022-06-20CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-05-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-12-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS England
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-06-06RES15CHANGE OF COMPANY NAME 06/02/23
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 72 Kingsway Bishop Auckland County Durham DL14 7JF
2019-01-21PSC02Notification of Environmental Fuel Solutions Limited as a person with significant control on 2019-01-18
2019-01-21PSC07CESSATION OF ADRIAN HARVEY LIDDELL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-21AP01DIRECTOR APPOINTED MR RICHARD STEPHEN BENNETT
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARVEY LIDDELL
2019-01-21TM02Termination of appointment of Eileen Liddell on 2019-01-18
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-07AA31/03/17 UNAUDITED ABRIDGED
2017-12-07AA31/03/17 UNAUDITED ABRIDGED
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 40
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 40
2016-02-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 40
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 40
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/14 FROM 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-15CH01Director's details changed for Mr Adrian Liddell on 2009-12-31
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-11363aReturn made up to 31/12/08; full list of members
2009-01-31AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-04363aReturn made up to 31/12/07; full list of members
2008-02-02AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-03-06363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-2588(2)RAD 31/03/00--------- £ SI 38@1
2001-05-08169£ SR 548@1 31/03/00
2001-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-05-08RES13DRAFT AGREEMENT & SECT 31/03/00
2001-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-10288bDIRECTOR RESIGNED
2000-04-10288bDIRECTOR RESIGNED
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-15287REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 7 MARKET PLACE BISHOP AUCKLAND COUNTY DURHAM DL14 7NJ
1999-10-15287REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 5 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7JH
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-27363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-06363aRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1997-03-06363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-19287REGISTERED OFFICE CHANGED ON 19/09/95 FROM: NO 11 LOWER CHURCH STREET HARTLEPOOL TS24 7DJ
1995-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-06-21225(1)ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03
1995-03-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-18225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10
1994-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-05363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-01-28363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/92
1992-01-08363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1991-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to ATKINSON PRINT 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 PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-08 Outstanding CLYDESDALE BANK PLC
CHARGE 1985-03-22 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-07 Outstanding MIDLAND BANK PLC
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 7,616
Provisions For Liabilities Charges 2012-03-31 £ 8,173

Creditors and other liabilities

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
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ATKINSON PRINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 40
Called Up Share Capital 2012-03-31 £ 40
Cash Bank In Hand 2013-03-31 £ 55,429
Cash Bank In Hand 2012-03-31 £ 64,270
Current Assets 2013-03-31 £ 161,545
Current Assets 2012-03-31 £ 216,099
Debtors 2013-03-31 £ 101,366
Debtors 2012-03-31 £ 145,829
Fixed Assets 2013-03-31 £ 47,264
Fixed Assets 2012-03-31 £ 47,265
Shareholder Funds 2013-03-31 £ 86,827
Shareholder Funds 2012-03-31 £ 106,117
Stocks Inventory 2013-03-31 £ 4,750
Stocks Inventory 2012-03-31 £ 6,000
Tangible Fixed Assets 2013-03-31 £ 47,264
Tangible Fixed Assets 2012-03-31 £ 47,265

Debtors and other cash assets

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

ATKINSON PRINT LIMITED owns 1 domain names.

atkinsonprint.co.uk  

Trademarks
We have not found any records of ATKINSON PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATKINSON PRINT 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 (17230 - Manufacture of paper stationery) as ATKINSON PRINT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATKINSON PRINT 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 ATKINSON PRINT 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 PRINT 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.