J T Atkinson & Sons Limited MIDDLESBROUGH


J T Atkinson & Sons started in year 1971 as Private Limited Company with registration number 01027936. The J T Atkinson & Sons company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Middlesbrough at Thornton House. Postal code: TS3 8DE. Since 2003-10-01 J T Atkinson & Sons Limited is no longer carrying the name Thomas Altham Holdings.

The company has 8 directors, namely Adrian G., Christopher G. and Paul M. and others. Of them, James A. has been with the company the longest, being appointed on 6 July 1995 and Adrian G. has been with the company for the least time - from 14 July 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jeremy B. who worked with the the company until 8 October 2020.

This company operates within the TS3 8DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1027515 . It is located at Jewson Ltd, Harmire Enterprise Park, Barnard Castle with a total of 44 cars. It has fourteen locations in the UK.

J T Atkinson & Sons Limited Address / Contact

Office Address Thornton House
Office Address2 Cargo Fleet Lane
Town Middlesbrough
Post code TS3 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01027936
Date of Incorporation Wed, 20th Oct 1971
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Adrian G.

Position: Director

Appointed: 14 July 2021

Endeavour Secretary Limited

Position: Corporate Secretary

Appointed: 08 October 2020

Christopher G.

Position: Director

Appointed: 30 March 2020

Paul M.

Position: Director

Appointed: 28 November 2017

Michael S.

Position: Director

Appointed: 16 October 2013

James A.

Position: Director

Appointed: 16 October 2013

Mark A.

Position: Director

Appointed: 23 August 2001

Jeremy B.

Position: Director

Appointed: 02 November 2000

James A.

Position: Director

Appointed: 06 July 1995

Steven H.

Position: Director

Appointed: 13 January 2016

Resigned: 23 January 2017

David G.

Position: Director

Appointed: 07 April 2011

Resigned: 12 September 2011

Paul R.

Position: Director

Appointed: 01 January 2010

Resigned: 17 October 2010

Arthur L.

Position: Director

Appointed: 01 October 2005

Resigned: 31 December 2008

Jeremy B.

Position: Secretary

Appointed: 31 March 2003

Resigned: 08 October 2020

Eric A.

Position: Director

Appointed: 26 September 2002

Resigned: 28 November 2017

David W.

Position: Director

Appointed: 05 December 2001

Resigned: 31 December 2008

Mark A.

Position: Director

Appointed: 04 September 1995

Resigned: 30 October 2000

Alan G.

Position: Director

Appointed: 04 September 1995

Resigned: 22 July 1996

Mary K.

Position: Director

Appointed: 05 September 1992

Resigned: 04 September 1995

Thomas R.

Position: Director

Appointed: 05 September 1992

Resigned: 03 February 1995

Frederick T.

Position: Director

Appointed: 05 September 1992

Resigned: 04 September 1995

Atkinson Northern Limited

Position: Director

Appointed: 05 September 1992

Resigned: 04 September 1995

James A.

Position: Director

Appointed: 05 September 1992

Resigned: 10 October 1995

James E.

Position: Director

Appointed: 05 September 1992

Resigned: 25 June 2001

Sheila E.

Position: Director

Appointed: 05 September 1992

Resigned: 04 September 1995

Kenneth E.

Position: Director

Appointed: 05 September 1992

Resigned: 12 June 2003

Terene S.

Position: Director

Appointed: 05 September 1992

Resigned: 31 March 2003

Lindsay K.

Position: Director

Appointed: 05 September 1992

Resigned: 31 July 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Atkinson Northern Ltd from Middlesbrough, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Atkinson Northern Ltd

Thornton House Cargo Fleet Lane, Middlesbrough, TS3 8DE, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 01536154
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Thomas Altham Holdings October 1, 2003

Transport Operator Data

Jewson Ltd
Address Harmire Enterprise Park
City Barnard Castle
Post code DL12 8XW
Vehicles 3
8
Address Market Place
City Bedale
Post code DL8 1EQ
Vehicles 2
Tindale Crescent
City Bishop Auckland
Post code DL14 9SX
Vehicles 3
Unit 2 Ingleton Retail Park
Address New Road , Ingleton
City Carnforth
Post code LA6 3HL
Vehicles 2
Lingfield Way
Address Yarm Road Industrial Estate
City Darlington
Post code DL1 4PZ
Vehicles 3
Burn Road
City Hartlepool
Post code TS25 1PN
Vehicles 4
The Old Townhead Garage
Address Brunt Acres Industrial Estate
City Hawes
Post code DL8 3UZ
Vehicles 2
J T Atkinson & Sons Ltd
Address Thornton House , Cargo Fleet Lane
City Middlesbrough
Post code TS3 8DE
Vehicles 4
J T Atkinson
Address Finkills Way
City Northallerton
Post code DL7 8UQ
Vehicles 4
Unit 1a
Address Thornton Road Industrial Estate , Thornton Road
City Pickering
Post code YO18 7JB
Vehicles 3
Borough Road
Address Gallowfields Trading Estate
City Richmond
Post code DL10 4SX
Vehicles 2
Unit 12
Address Sowarth Industrial Estate
City Settle
Post code BD24 9AF
Vehicles 2
Hathaway & Hoyle
Address Lockheed Close , Preston Farm Industrial Estate
City Stockton-on-tees
Post code TS18 3SE
Vehicles 6
12-18 Woodbine Street
Address Hendon
City Sunderland
Post code SR1 2NL
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (32 pages)

Company search

Advertisements