Atkinson Group Limited S YORKS


Founded in 1938, Atkinson Group, classified under reg no. 00342907 is an active company. Currently registered at 78/82 The Moor S1 3LT, S Yorks the company has been in the business for eighty six years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 2 directors in the the firm, namely Clive H. and Nicholas A.. In addition one secretary - Andrew E. - is with the company. As of 29 April 2024, there were 6 ex directors - Graham F., Clinton B. and others listed below. There were no ex secretaries.

This company operates within the S1 3LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0190708 . It is located at 78-82 The Moor, Sheffield with a total of 8 cars. It has two locations in the UK.

Atkinson Group Limited Address / Contact

Office Address 78/82 The Moor
Office Address2 Sheffield
Town S Yorks
Post code S1 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00342907
Date of Incorporation Wed, 27th Jul 1938
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 86 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Andrew E.

Position: Secretary

Appointed: 28 November 2005

Clive H.

Position: Director

Appointed: 05 April 1999

Nicholas A.

Position: Director

Appointed: 07 September 1991

Brian K.

Position: Secretary

Resigned: 28 November 2005

Graham F.

Position: Director

Appointed: 28 November 2005

Resigned: 31 March 2016

Clinton B.

Position: Director

Appointed: 16 April 1998

Resigned: 05 September 2023

George C.

Position: Director

Appointed: 01 June 1994

Resigned: 25 August 2009

Brian K.

Position: Director

Appointed: 07 September 1991

Resigned: 30 June 2011

Edward A.

Position: Director

Appointed: 07 September 1991

Resigned: 01 July 2004

Dennis H.

Position: Director

Appointed: 07 September 1991

Resigned: 29 November 2000

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Nicholas A. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christine A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Nicholas A.

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

Christine A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 282 6472 381 7331 251 3791 732 3041 578 843
Current Assets2 774 0353 698 0122 474 4202 925 3762 737 066
Debtors721 868562 145418 869474 055442 254
Net Assets Liabilities2 631 5713 410 1062 479 4342 228 9632 248 765
Other Debtors292 517203 183216 717179 109221 207
Property Plant Equipment798 524746 661615 662620 567675 715
Total Inventories769 520754 134804 172719 017 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 336 9872 388 1022 510 3892 416 8522 551 309
Amounts Owed By Related Parties16 13716 13716 13716 13716 137
Amounts Owed To Group Undertakings38 96538 96538 96538 96538 965
Average Number Employees During Period1271241208376
Bank Borrowings Overdrafts   204 244149 986
Corporation Tax Payable 46 765   
Corporation Tax Recoverable  46 76546 765 
Creditors952 5051 007 584622 165209 244151 653
Fixed Assets810 041758 178627 179632 084687 232
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 310 2823 211 3193 141 3893 044 5802 974 900
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -71 897
Increase From Depreciation Charge For Year Property Plant Equipment 135 947137 667132 536134 457
Investments Fixed Assets11 51711 51711 51711 51711 517
Investments In Group Undertakings Participating Interests  11 51711 51711 517
Net Current Assets Liabilities1 821 5302 690 4281 852 2551 806 1231 713 186
Other Creditors  325 6845 0001 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 84 83215 380226 073 
Other Disposals Property Plant Equipment 169 77915 380226 073 
Other Taxation Social Security Payable147 115197 15611 282103 052142 252
Property Plant Equipment Gross Cost3 135 5113 134 7633 126 0513 037 4193 227 024
Provisions For Liabilities Balance Sheet Subtotal 38 500   
Total Additions Including From Business Combinations Property Plant Equipment 169 0316 668137 441189 605
Total Assets Less Current Liabilities2 631 5713 448 6062 479 4342 438 2072 400 418
Trade Creditors Trade Payables506 490425 261246 234418 853413 935
Trade Debtors Trade Receivables413 214342 825139 250232 044204 910

Transport Operator Data

78-82 The Moor
City Sheffield
Post code S1 3LT
Vehicles 4
Atkinsons Warehouse
Address 82 Sidney Street
City Sheffield
Post code S1 4RH
Vehicles 4

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st January 2023
filed on: 15th, September 2023
Free Download (11 pages)

Company search

Advertisements