Company NameT.J.Atkinson(Ingatestone)Limited
DirectorAndrew Eric Bates
Company StatusActive
Company Number00892900
CategoryPrivate Limited Company
Incorporation Date28 November 1966(57 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMary Ann Bates
NationalityBritish
StatusCurrent
Appointed06 June 1991(24 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence AddressWood Farm House
Stock Road, Galleywood
Chelmsford
Essex
CM2 8JU
Director NameAndrew Eric Bates
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(30 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Farm House
Stock Road, Galleywood
Chelmsford
Essex
CM2 8JU
Director NameElizabeth Ann Weavers
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(24 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address78 Avenue Road
Ingatestone
Essex
CM4 9HB
Director NamePercy William Hyde
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Back Lane
Ingatestone
Essex
CM4 0HW
Director NameMiss Sally Angela Bates
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(51 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU

Contact

Websiteatkinsonsgarageltd.co.uk
Telephone01277 353884
Telephone regionBrentwood

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Andrew Eric Bates
50.00%
Ordinary
500 at £1Mary Ann Bates
50.00%
Ordinary

Financials

Year2014
Net Worth£1,042
Cash£9,782
Current Liabilities£32,855

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

2 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
21 July 2018Appointment of Miss Sally Angela Bates as a director on 18 July 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
9 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 July 2010Director's details changed for Andrew Eric Bates on 29 June 2010 (2 pages)
20 July 2010Director's details changed for Andrew Eric Bates on 29 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Registered office changed on 09/07/07 from: 122 new london road chelmsford essex CM2 2RG (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Registered office changed on 09/07/07 from: 122 new london road chelmsford essex CM2 2RG (1 page)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 July 2004Return made up to 30/06/04; full list of members (6 pages)
5 July 2004Return made up to 30/06/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 August 2003Return made up to 30/06/03; full list of members (6 pages)
5 August 2003Return made up to 30/06/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
2 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 October 1999 (13 pages)
5 July 2000Full accounts made up to 31 October 1999 (13 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (13 pages)
26 August 1999Full accounts made up to 31 October 1998 (13 pages)
30 July 1999Return made up to 30/06/99; no change of members (4 pages)
30 July 1999Return made up to 30/06/99; no change of members (4 pages)
27 August 1998Full accounts made up to 31 October 1997 (10 pages)
27 August 1998Full accounts made up to 31 October 1997 (10 pages)
14 July 1998Return made up to 30/06/98; full list of members (6 pages)
14 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 September 1997Full accounts made up to 31 October 1996 (13 pages)
10 September 1997Full accounts made up to 31 October 1996 (13 pages)
25 July 1997Return made up to 30/06/97; no change of members (4 pages)
25 July 1997Return made up to 30/06/97; no change of members (4 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 September 1996Full accounts made up to 31 October 1995 (12 pages)
3 September 1996Full accounts made up to 31 October 1995 (12 pages)
20 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 September 1995Return made up to 30/06/95; full list of members (6 pages)
27 September 1995Return made up to 30/06/95; full list of members (6 pages)
29 August 1995Full accounts made up to 31 October 1994 (10 pages)
29 August 1995Full accounts made up to 31 October 1994 (10 pages)