Background WavePink WaveYellow Wave

J.C. ATKINSON AND SON LIMITED (00877451)

J.C. ATKINSON AND SON LIMITED (00877451) is an active UK company. incorporated on 21 April 1966. with registered office in Washington. The company operates in the Other Service Activities sector, engaged in funeral and related activities. J.C. ATKINSON AND SON LIMITED has been registered for 59 years. Current directors include BARRAND, Peter John, CRANFIELD, Gregory, RUTTER, Ian and 1 others.

Company Number
00877451
Status
active
Type
ltd
Incorporated
21 April 1966
Age
59 years
Address
J C Atkinson & Son Sedling Road, Washington, NE38 9BZ
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
BARRAND, Peter John, CRANFIELD, Gregory, RUTTER, Ian, WHITEFIELD, Monica Bridget
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.C. ATKINSON AND SON LIMITED

J.C. ATKINSON AND SON LIMITED is an active company incorporated on 21 April 1966 with the registered office located in Washington. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. J.C. ATKINSON AND SON LIMITED was registered 59 years ago.(SIC: 96030)

Status

active

Active since 59 years ago

Company No

00877451

LTD Company

Age

59 Years

Incorporated 21 April 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

J C Atkinson & Son Sedling Road Wear Industrial Estate Washington, NE38 9BZ,

Previous Addresses

Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ
From: 21 April 1966To: 8 November 2018
Timeline

39 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Apr 66
Capital Update
Jul 10
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Mar 16
Capital Reduction
Jul 18
Director Left
Jul 18
Funding Round
Nov 18
Funding Round
Nov 18
Share Buyback
Dec 18
Share Buyback
May 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Capital Reduction
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Oct 20
Director Joined
Oct 22
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Aug 25
7
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BARRAND, Peter John

Active
Aldersgate Street, LondonEC1A 4HY
Born May 1970
Director
Appointed 27 Jul 2020

CRANFIELD, Gregory

Active
Sedling Road, WashingtonNE38 9BZ
Born June 1968
Director
Appointed 26 Sept 2022

RUTTER, Ian

Active
Sedling Road, WashingtonNE38 9BZ
Born December 1970
Director
Appointed 26 Feb 2024

WHITEFIELD, Monica Bridget

Active
Sedling Road, WashingtonNE38 9BZ
Born May 1966
Director
Appointed 16 Feb 2024

ATKINSON, Julian Marcus

Resigned
C/O West Hall Holywood, Bishop AucklandDL13 3HE
Secretary
Appointed 04 Nov 1997
Resigned 20 Dec 1999

DINNING, Colin

Resigned
37 Dunelm Drive, Houghton-Le-Spring
Secretary
Appointed N/A
Resigned 04 Nov 1997

HELLENS, John Gerard

Resigned
15 Bancroft Terrace, SunderlandSR4 7SS
Secretary
Appointed 20 Apr 2007
Resigned 30 Jun 2010

HOFMAN, Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 27 Jul 2020
Resigned 31 Mar 2022

MILLER, John William

Resigned
79 Dryden Road, GatesheadNE9 5TR
Secretary
Appointed 20 Dec 1999
Resigned 19 Apr 2007

ATKINSON, Alan

Resigned
West Hall, WolsinghamDL13 3HE
Born September 1934
Director
Appointed N/A
Resigned 20 Dec 1999

ATKINSON, Julian Marcus

Resigned
Sedling Road, WashingtonNE38 9BZ
Born August 1966
Director
Appointed N/A
Resigned 20 Feb 2023

CURRAN, Thomas Paul

Resigned
Sedling Road, WashingtonNE38 9BZ
Born May 1962
Director
Appointed 13 Oct 2020
Resigned 16 Feb 2024

HANDLEY, Ian

Resigned
49 Meadow Rise, ConsettDH8 6NS
Born September 1964
Director
Appointed 15 Dec 2005
Resigned 01 May 2018

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 27 Jul 2020
Resigned 16 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2020

Mr Julian Marcus Atkinson

Ceased
Sedling Road, WashingtonNE38 9BZ
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Accounts With Accounts Type Full
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
22 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Resolution
12 August 2020
RESOLUTIONSResolutions
Memorandum Articles
12 August 2020
MAMA
Resolution
12 August 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Capital Cancellation Shares
3 August 2020
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
27 May 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
17 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Resolution
4 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 December 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Capital Cancellation Shares
3 July 2018
SH06Cancellation of Shares
Resolution
3 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Medium
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
31 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 July 2010
SH19Statement of Capital
Legacy
15 June 2010
CAP-SSCAP-SS
Resolution
15 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
3 September 2008
287Change of Registered Office
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2006
AAAnnual Accounts
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
287Change of Registered Office
Legacy
3 November 2005
288cChange of Particulars
Accounts With Accounts Type Medium
5 August 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
23 January 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
169169
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
225Change of Accounting Reference Date
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
403aParticulars of Charge Subject to s859A
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1995
AAAnnual Accounts
Legacy
18 October 1995
88(2)R88(2)R
Legacy
18 October 1995
123Notice of Increase in Nominal Capital
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
4 February 1993
AUDAUD
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
11 November 1992
363x363x
Legacy
23 July 1992
288288
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
13 November 1990
363363
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
6 June 1989
288288
Accounts With Accounts Type Small
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
26 July 1988
363363
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
403aParticulars of Charge Subject to s859A
Legacy
13 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Legacy
27 March 1985
363363
Legacy
6 April 1984
363363
Legacy
28 October 1983
363363
Incorporation Company
21 April 1966
NEWINCIncorporation