Atkins Holdings Limited LIPHOOK


Founded in 1985, Atkins Holdings, classified under reg no. 01892575 is an active company. Currently registered at Bramshott Meadows Burgh Hill GU30 7RQ, Liphook the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely William G., Charles M. and Keith S. and others. In addition one secretary - Charles M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Atkins Holdings Limited Address / Contact

Office Address Bramshott Meadows Burgh Hill
Office Address2 Bramshott
Town Liphook
Post code GU30 7RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01892575
Date of Incorporation Wed, 6th Mar 1985
Industry Activities of head offices
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Charles M.

Position: Secretary

Appointed: 21 January 2015

William G.

Position: Director

Appointed: 09 October 2014

Charles M.

Position: Director

Appointed: 03 May 2005

Keith S.

Position: Director

Appointed: 06 May 2003

Peter M.

Position: Director

Appointed: 01 July 1998

Catherine B.

Position: Director

Appointed: 01 July 1998

Bruce C.

Position: Director

Appointed: 01 July 1998

Christopher M.

Position: Director

Appointed: 14 August 1991

Nicholas W.

Position: Director

Appointed: 14 August 1991

Gillian F.

Position: Secretary

Appointed: 01 October 2003

Resigned: 21 January 2015

Alan V.

Position: Director

Appointed: 28 February 1996

Resigned: 09 October 2014

Gordon S.

Position: Director

Appointed: 24 May 1995

Resigned: 03 May 2005

Geoffrey T.

Position: Director

Appointed: 01 April 1994

Resigned: 31 March 2000

Roger U.

Position: Director

Appointed: 14 August 1991

Resigned: 01 July 2003

Frank M.

Position: Director

Appointed: 14 August 1991

Resigned: 03 May 2005

Aylmer L.

Position: Director

Appointed: 14 August 1991

Resigned: 21 December 1993

Gordon S.

Position: Secretary

Appointed: 14 August 1991

Resigned: 01 October 2003

Hugh M.

Position: Director

Appointed: 14 August 1991

Resigned: 20 October 2000

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats established, there is William G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bruce C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anglo Saxon Trust Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

William G.

Notified on 13 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Bruce C.

Notified on 13 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Anglo Saxon Trust Limited

Forum 4 Grenville Street, St Helier, Jersey, JE4 8TQ, PO Box 264, Cannel Islands

Legal authority Companies (Jersey) Companies Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number Je92038
Notified on 13 August 2016
Ceased on 30 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Georgian Trust Limited

Forum 4 Grenville Street, St Helier, Jersey, JE4 8TQ, PO Box 264, Channel Islands

Legal authority Companies (Jersey) Companies Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number Je88843
Notified on 13 August 2016
Ceased on 30 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, November 2023
Free Download (18 pages)

Company search