Background WavePink WaveYellow Wave

ATKINSON NORTHERN LIMITED (01536154)

ATKINSON NORTHERN LIMITED (01536154) is an active UK company. incorporated on 24 December 1980. with registered office in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATKINSON NORTHERN LIMITED has been registered for 45 years. Current directors include ATKINSON, James David Edwin, ATKINSON, James Edwin, ATKINSON, Jonathan Alan and 4 others.

Company Number
01536154
Status
active
Type
ltd
Incorporated
24 December 1980
Age
45 years
Address
Thornton House, Middlesbrough, TS3 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATKINSON, James David Edwin, ATKINSON, James Edwin, ATKINSON, Jonathan Alan, ATKINSON, Mark Robert, BOYD, Jeremy John, GILBERTSON, Christopher Jack, GILBERTSON, Susan Mary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSON NORTHERN LIMITED

ATKINSON NORTHERN LIMITED is an active company incorporated on 24 December 1980 with the registered office located in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATKINSON NORTHERN LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01536154

LTD Company

Age

45 Years

Incorporated 24 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

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

Thornton House Cargo Fleet Lane Middlesbrough, TS3 8DE,

Timeline

5 key events • 1980 - 2020

Funding Officers Ownership
Company Founded
Dec 80
Director Joined
Dec 10
Director Joined
Jun 13
Director Joined
May 19
Director Joined
Feb 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

ENDEAVOUR SECRETARY LIMITED

Active
St Mark's Court, TeessideTS17 6QW
Corporate secretary
Appointed 08 Oct 2020

ATKINSON, James David Edwin

Active
Thornton House, MiddlesbroughTS3 8DE
Born December 1985
Director
Appointed 02 Dec 2010

ATKINSON, James Edwin

Active
Thornton House, MiddlesbroughTS3 8DE
Born December 1957
Director
Appointed N/A

ATKINSON, Jonathan Alan

Active
Thornton House, MiddlesbroughTS3 8DE
Born May 1990
Director
Appointed 18 May 2013

ATKINSON, Mark Robert

Active
Thornton House, MiddlesbroughTS3 8DE
Born April 1967
Director
Appointed 08 Jun 1992

BOYD, Jeremy John

Active
Thornton House, MiddlesbroughTS3 8DE
Born January 1955
Director
Appointed 20 Jun 2001

GILBERTSON, Christopher Jack

Active
Thornton House, MiddlesbroughTS3 8DE
Born March 1988
Director
Appointed 29 Jan 2020

GILBERTSON, Susan Mary

Active
Thornton House, MiddlesbroughTS3 8DE
Born October 1959
Director
Appointed 29 Apr 2019

ATKINSON, George Bernard

Resigned
Tunstall Manor Park Avenue, HartlepoolTS26 0ED
Secretary
Appointed N/A
Resigned 31 Oct 1998

BOYD, Jeremy John

Resigned
Thornton House, MiddlesbroughTS3 8DE
Secretary
Appointed 01 Jan 1998
Resigned 08 Oct 2020

ATKINSON, George Bernard

Resigned
Tunstall Manor Park Avenue, HartlepoolTS26 0ED
Born January 1935
Director
Appointed N/A
Resigned 31 Dec 1998

ATKINSON, James Edwin (Snr)

Resigned
Woodside, HartlepoolTS26 0EA
Born December 1929
Director
Appointed N/A
Resigned 31 Dec 1999

ATKINSON, Martin Graham

Resigned
Beech Cottage, HartlepoolTS26 0EG
Born July 1965
Director
Appointed 22 May 2002
Resigned 10 Dec 2002

ATKINSON, Martin Graham

Resigned
Woodside Park Avenue, HartlepoolTS26 0EA
Born July 1965
Director
Appointed N/A
Resigned 01 Nov 1995

ATKINSON, Nigel Bernard

Resigned
5 Thropton Close, DurhamDH1 2QA
Born February 1965
Director
Appointed 01 Jan 2000
Resigned 10 Dec 2002

ATKINSON, Penelope Mary

Resigned
14 Four Winds Court, HartlepoolTS26 0LP
Born April 1964
Director
Appointed N/A
Resigned 01 Nov 1995

ATKINSON, Richard Michael

Resigned
1 Carisbrooke Road, HartlepoolTS26 0AB
Born November 1963
Director
Appointed N/A
Resigned 10 Dec 2002

ATKINSON, Robert Thornton

Resigned
46 The Grove, HartlepoolTS26 9LZ
Born June 1937
Director
Appointed N/A
Resigned 31 Dec 1998

GILBERTSON, Susan Mary

Resigned
1 The Drive, BedaleDL8 1ER
Born October 1959
Director
Appointed N/A
Resigned 01 Nov 1995

Persons with significant control

4

Mr James Edwin Atkinson

Active
Thornton House, MiddlesbroughTS3 8DE
Born December 1957

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Jeremy John Boyd

Active
Thornton House, MiddlesbroughTS3 8DE
Born January 1955

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Mark Robert Atkinson

Active
Thornton House, MiddlesbroughTS3 8DE
Born April 1967

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mrs Susan Mary Gilbertson

Active
Thornton House, MiddlesbroughTS3 8DE
Born October 1959

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
13 October 2022
AAMDAAMD
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 October 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Legacy
23 December 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Confirmation Statement
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Group
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 April 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Group
18 April 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Resolution
5 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Group
22 June 2006
AAAnnual Accounts
Auditors Resignation Company
30 May 2006
AUDAUD
Miscellaneous
30 May 2006
MISCMISC
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2004
AAAnnual Accounts
Legacy
14 January 2004
287Change of Registered Office
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 June 2003
AAAnnual Accounts
Legacy
1 May 2003
169169
Legacy
2 January 2003
169169
Legacy
18 December 2002
288bResignation of Director or Secretary
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288cChange of Particulars
Accounts With Accounts Type Group
21 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2001
AAAnnual Accounts
Legacy
19 July 2001
288cChange of Particulars
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
287Change of Registered Office
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1999
AAAnnual Accounts
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1998
AAAnnual Accounts
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1996
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 December 1992
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
23 October 1992
225(1)225(1)
Legacy
25 June 1992
288288
Accounts With Accounts Type Full Group
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
8 January 1991
AAAnnual Accounts
Legacy
9 October 1990
288288
Legacy
2 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
18 May 1989
288288
Resolution
6 February 1989
RESOLUTIONSResolutions
Memorandum Articles
6 February 1989
MEM/ARTSMEM/ARTS
Legacy
11 January 1989
288288
Accounts With Accounts Type Full Group
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
23 March 1988
288288
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Incorporation Company
24 December 1980
NEWINCIncorporation