John Atkinson Interiors Limited MORLEY LEEDS


John Atkinson Interiors started in year 1977 as Private Limited Company with registration number 01324278. The John Atkinson Interiors company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Morley Leeds at Deanfield Mills. Postal code: LS27 9QT. Since Thursday 17th April 2003 John Atkinson Interiors Limited is no longer carrying the name John Atkinson Ceilings.

The company has 2 directors, namely Gareth C., Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 1 October 2005 and Gareth C. has been with the company for the least time - from 22 April 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patrick H. who worked with the the company until 1 October 1998.

This company operates within the LS27 9QT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0185817 . It is located at Deanfield Mill, Asquith Avenue, Leeds with a total of 3 cars.

John Atkinson Interiors Limited Address / Contact

Office Address Deanfield Mills
Office Address2 Asquith Avenue
Town Morley Leeds
Post code LS27 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01324278
Date of Incorporation Thu, 4th Aug 1977
Industry Floor and wall covering
Industry Plastering
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Gareth C.

Position: Director

Appointed: 22 April 2015

Jonathan H.

Position: Director

Appointed: 01 October 2005

Patrick H.

Position: Secretary

Resigned: 01 October 1998

John F.

Position: Director

Appointed: 28 January 1999

Resigned: 23 April 2014

John F.

Position: Secretary

Appointed: 01 October 1998

Resigned: 23 April 2014

David T.

Position: Director

Appointed: 01 October 1993

Resigned: 04 June 2015

Anthony H.

Position: Director

Appointed: 01 October 1993

Resigned: 27 October 2017

Peter L.

Position: Director

Appointed: 01 October 1993

Resigned: 11 April 2016

Peter H.

Position: Director

Appointed: 06 February 1991

Resigned: 31 May 1995

Patrick H.

Position: Director

Appointed: 06 February 1991

Resigned: 07 April 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Gareth C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jonathan H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gareth C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony H.

Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

John Atkinson Ceilings April 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth990 721975 843908 973874 852        
Balance Sheet
Cash Bank On Hand   291 201291 863365 37996 67753 34430 965159 469349 891597 134
Current Assets1 660 7131 363 9381 625 1771 479 5901 268 4461 355 4341 253 9211 088 3791 482 4391 597 6252 135 4732 294 308
Debtors1 053 572845 6641 047 4121 036 759866 387916 4211 082 808941 6951 401 9931 290 4641 514 7821 666 924
Net Assets Liabilities     706 018373 955371 770417 794369 538531 493816 627
Other Debtors   26 27534 44929 76225 81928 52132 549119 836238 077448 522
Property Plant Equipment   21 25211 9235 5763 56713 94234 11146 21861 88975 573
Total Inventories   151 630110 19673 63474 43693 34049 481147 692270 800 
Cash Bank In Hand511 564405 718487 274291 201        
Stocks Inventory95 577112 55690 491151 630        
Tangible Fixed Assets74 59949 39049 09221 252        
Reserves/Capital
Called Up Share Capital12 00012 00010 9008 805        
Profit Loss Account Reserve968 126953 248886 378792 257        
Shareholder Funds990 721975 843908 973874 852        
Other
Accumulated Depreciation Impairment Property Plant Equipment   77 90858 30365 22767 23869 50774 82081 92493 314104 550
Average Number Employees During Period       2727162828
Bank Borrowings Overdrafts      99 73114 72050 000201 604158 583115 501
Corporation Tax Payable   17 3877 9555 1634 92251 93959 71613 76463 000127 583
Creditors   625 990582 075654 99299 73114 72050 000201 604158 583115 501
Current Tax For Period   17 3877 955       
Increase From Depreciation Charge For Year Property Plant Equipment    6 5736 9242 0092 2695 3139 29414 05513 321
Key Management Personnel Compensation Total      156 277     
Net Current Assets Liabilities916 122926 453859 881853 600686 371700 442470 119372 177434 931530 259634 392869 713
Number Shares Issued Fully Paid     5 9051 240     
Other Creditors   319 191309 757326 363220 099155 383421 239306 061169 582578 387
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    26 176    2 1902 6652 085
Other Disposals Property Plant Equipment    31 916    8 4532 8163 500
Other Taxation Social Security Payable   85 68290 20370 56993 984116 435181 92026 16030 94433 352
Par Value Share 111 11     
Property Plant Equipment Gross Cost   99 15770 22870 80570 80583 449108 931128 142155 203180 123
Provisions For Liabilities Balance Sheet Subtotal       -3711 2485 3356 20513 158
Total Additions Including From Business Combinations Property Plant Equipment    2 987575 12 64425 48227 66429 87728 420
Total Assets Less Current Liabilities990 721975 843908 973874 852698 294706 018473 686386 119469 042576 477696 281945 286
Trade Creditors Trade Payables   203 730174 160252 897345 007288 528376 401678 541721 922642 251
Trade Debtors Trade Receivables   1 010 483831 938886 6591 056 989913 1741 370 0731 170 6281 276 7051 218 402
Creditors Due Within One Year744 591437 485765 296625 990        
Net Assets Liability Excluding Pension Asset Liability990 721975 843          
Number Shares Allotted 12 00010 9008 805        
Other Reserves10 59510 59511 69514 645        
Share Capital Allotted Called Up Paid12 00012 00010 9008 805        
Share Premium Account   59 145        

Transport Operator Data

Deanfield Mill
Address Asquith Avenue , Morley
City Leeds
Post code LS27 9QT
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, March 2023
Free Download (11 pages)

Company search

Advertisements