Background WavePink WaveYellow Wave

ATKINSON & KIRBY LIMITED (00215881)

ATKINSON & KIRBY LIMITED (00215881) is an active UK company. incorporated on 27 August 1926. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (16220). ATKINSON & KIRBY LIMITED has been registered for 99 years. Current directors include BURBIDGE, Joshua Richard, SCARRATT, Hayley Jane.

Company Number
00215881
Status
active
Type
ltd
Incorporated
27 August 1926
Age
99 years
Address
Burbidge House Canal Wood Industrial Estate, Wrexham, LL14 5RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16220)
Directors
BURBIDGE, Joshua Richard, SCARRATT, Hayley Jane
SIC Codes
16220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSON & KIRBY LIMITED

ATKINSON & KIRBY LIMITED is an active company incorporated on 27 August 1926 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16220). ATKINSON & KIRBY LIMITED was registered 99 years ago.(SIC: 16220)

Status

active

Active since 99 years ago

Company No

00215881

LTD Company

Age

99 Years

Incorporated 27 August 1926

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Burbidge House Canal Wood Industrial Estate Chirk Wrexham, LL14 5RL,

Previous Addresses

Archwood House Kingsfield Court Chester Business Park Chester CH4 9RE England
From: 2 February 2016To: 17 January 2020
1 Atkinson Road Ormskirk Lancashire L39 2AJ
From: 27 August 1926To: 2 February 2016
Timeline

23 key events • 1926 - 2024

Funding Officers Ownership
Company Founded
Aug 26
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

SCARRATT, Hayley

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 20 Mar 2023

BURBIDGE, Joshua Richard

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born September 1978
Director
Appointed 28 May 2024

SCARRATT, Hayley Jane

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born May 1982
Director
Appointed 20 Mar 2023

LINCOLN, Richard

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 31 Jul 2020
Resigned 20 Mar 2023

LINCOLN, Richard Oliver

Resigned
58 Lethbridge Road, SouthportPR8 6JB
Secretary
Appointed 22 Apr 2002
Resigned 14 Aug 2015

ROBINSON, Christopher Bruce

Resigned
Atkinson Road, OrmskirkL39 2AJ
Secretary
Appointed 29 Sept 2010
Resigned 28 Sept 2012

SHIMMIN, George Frederick

Resigned
18 Granton Close, LiverpoolL37 3PH
Secretary
Appointed N/A
Resigned 22 Apr 2002

SIMMS, Andrew Joseph

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 13 Dec 2016
Resigned 31 Jul 2020

BAKER, Peter Leonard

Resigned
49 Sutton Lane, PrestonPR4 6UY
Born March 1950
Director
Appointed N/A
Resigned 08 Apr 2002

BURBIDGE, Richard Henry

Resigned
Atkinson Road, OrmskirkL39 2AJ
Born August 1942
Director
Appointed 21 Sept 2010
Resigned 09 Feb 2015

CLARKE, John Edward

Resigned
69 Litherland Park, LiverpoolL21 9HR
Born June 1961
Director
Appointed 01 Sept 2000
Resigned 04 Aug 2009

ELLAMS, David Naylor

Resigned
17 Stainburn Close, WiganWN6 8DY
Born October 1949
Director
Appointed 01 Sept 2000
Resigned 08 Aug 2014

FIELDING, Frank Geoffrey

Resigned
27 The Paddock, Formby
Born December 1947
Director
Appointed N/A
Resigned 08 Apr 2002

HAGGERTY, Paul

Resigned
Atkinson Road, OrmskirkL39 2AJ
Born March 1969
Director
Appointed 01 Jun 2013
Resigned 09 Feb 2015

LINCOLN, Richard Oliver

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born June 1975
Director
Appointed 31 Jul 2020
Resigned 20 Mar 2023

LINCOLN, Richard Oliver

Resigned
58 Lethbridge Road, SouthportPR8 6JB
Born June 1975
Director
Appointed 22 Apr 2002
Resigned 14 Aug 2015

MOIR, Marcus

Resigned
Atkinson Road, OrmskirkL39 2AJ
Born January 1965
Director
Appointed 01 Apr 2014
Resigned 09 Feb 2015

NELSON, David William

Resigned
18 Hayfield Road, OrmskirkL39 1NY
Born March 1958
Director
Appointed 01 Sept 2000
Resigned 25 Sept 2013

RIDDLE, Keith Kendall

Resigned
Atkinson Road, OrmskirkL39 2AJ
Born December 1964
Director
Appointed 13 Oct 2010
Resigned 09 Feb 2015

ROE, Alan Frederick

Resigned
2 Beresford Gardens, SouthportPR9 7NU
Born May 1938
Director
Appointed N/A
Resigned 08 Apr 2002

SCOTT, Raymond Alexander

Resigned
10 Briarwood, NortonWA7 6UQ
Born October 1958
Director
Appointed 08 Apr 2002
Resigned 03 Jun 2014

SHIMMIN, George Frederick

Resigned
18 Granton Close, LiverpoolL37 3PH
Born July 1939
Director
Appointed N/A
Resigned 08 Apr 2002

SIMMS, Andrew Joseph

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born December 1985
Director
Appointed 06 Jan 2017
Resigned 31 Jul 2020

SMITH, Neil Alexander

Resigned
Atkinson Road, OrmskirkL39 2AJ
Born July 1967
Director
Appointed 04 Jul 2014
Resigned 09 Feb 2015

UNDERHILL, Stephen

Resigned
White House Farm, NorthophallCH7 6HT
Born May 1959
Director
Appointed 08 Apr 2002
Resigned 06 Jan 2017

Persons with significant control

1

Kingsfield Court, ChesterCH4 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
14 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288cChange of Particulars
Legacy
2 October 2002
288cChange of Particulars
Auditors Resignation Company
6 August 2002
AUDAUD
Legacy
3 August 2002
288bResignation of Director or Secretary
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
225Change of Accounting Reference Date
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Miscellaneous
10 April 2002
MISCMISC
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
12 October 1998
AUDAUD
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
19 December 1990
363aAnnual Return
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Incorporation Company
27 August 1926
NEWINCIncorporation