Background WavePink WaveYellow Wave

JAMES ATKINSON & SON LIMITED (01585080)

JAMES ATKINSON & SON LIMITED (01585080) is an active UK company. incorporated on 10 September 1981. with registered office in Milnthorpe. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. JAMES ATKINSON & SON LIMITED has been registered for 44 years. Current directors include ATKINSON, Clifford Michael, SIMISTER, Janet Elizabeth.

Company Number
01585080
Status
active
Type
ltd
Incorporated
10 September 1981
Age
44 years
Address
Canal Garage, Milnthorpe, LA7 7NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
ATKINSON, Clifford Michael, SIMISTER, Janet Elizabeth
SIC Codes
47110, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES ATKINSON & SON LIMITED

JAMES ATKINSON & SON LIMITED is an active company incorporated on 10 September 1981 with the registered office located in Milnthorpe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. JAMES ATKINSON & SON LIMITED was registered 44 years ago.(SIC: 47110, 47300)

Status

active

Active since 44 years ago

Company No

01585080

LTD Company

Age

44 Years

Incorporated 10 September 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Canal Garage Preston Patrick Milnthorpe, LA7 7NX,

Timeline

21 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Sept 81
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 25
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ATKINSON, Clifford Michael

Active
Laverick Road, LancasterLA2 6PH
Born September 1946
Director
Appointed 20 Nov 2013

SIMISTER, Janet Elizabeth

Active
Canal Garage, MilnthorpeLA7 7NX
Born May 1955
Director
Appointed 17 Mar 2024

ATKINSON, John Harrison

Resigned
Elm Grange Pulford, ChesterCH4 9DG
Secretary
Appointed 25 May 1999
Resigned 16 Jun 1999

ATKINSON, Tobias

Resigned
Varrabrant, MilnthorpeLA7 7NX
Secretary
Appointed N/A
Resigned 25 May 1999

YEUNG, John Kwok Keung

Resigned
72 Greenside, KendalLA9 5DT
Secretary
Appointed 16 Jun 1999
Resigned 30 Apr 2010

ATKINSON, Amanda Jayne

Resigned
Canal Garage, MilnthorpeLA7 7NX
Born May 1967
Director
Appointed 19 Mar 2024
Resigned 21 Mar 2024

ATKINSON, Elizabeth

Resigned
Varrabrant, MilnthorpeLA7 7NX
Born December 1924
Director
Appointed 14 Nov 2000
Resigned 21 Jun 2018

ATKINSON, James Dennis

Resigned
Milton Road, MilnthorpeLA7 7NL
Born August 1949
Director
Appointed 20 Nov 2013
Resigned 17 Mar 2024

ATKINSON, John Harrison

Resigned
Elm Grange Pulford, ChesterCH4 9DG
Born July 1933
Director
Appointed N/A
Resigned 17 Nov 2013

ATKINSON, Tobias

Resigned
Varrabrant, MilnthorpeLA7 7NX
Born August 1926
Director
Appointed N/A
Resigned 25 May 1999

WESTBURY, Anthony

Resigned
Springfield,, CarnforthLA6 1PJ
Born October 1953
Director
Appointed 14 Nov 2000
Resigned 31 May 2010

YEUNG, John Kwok Keung

Resigned
72 Greenside, KendalLA9 5DT
Born May 1961
Director
Appointed 14 Nov 2000
Resigned 30 Apr 2010

Persons with significant control

7

3 Active
4 Ceased

Mrs Sandra Nancy Atkinson

Active
Canal Garage, MilnthorpeLA7 7NX
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 01 Feb 2025

Mr James Dennis Atkinson

Ceased
Canal Garage, MilnthorpeLA7 7NX
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2019
Ceased 17 Mar 2024

Mr Clifford Michael Atkinson

Active
Canal Garage, MilnthorpeLA7 7NX
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 03 Apr 2019

Mrs Janet Elizabeth Simister

Active
Canal Garage, MilnthorpeLA7 7NX
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 03 Apr 2019

Ms Amanda Jayne Atkinson

Ceased
Preston Patrick, MilnthorpeLA7 7NX
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 04 Apr 2024

Mr Christopher Jarrod Atkinson

Ceased
Preston Patrick, MilnthorpeLA7 7NX
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 04 Apr 2024

Mrs Elizabeth Atkinson

Ceased
Preston Patrick, MilnthorpeLA7 7NX
Born December 1924

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Small
10 January 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Small
27 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
2 June 1987
363363
Accounts With Accounts Type Small
2 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
363363
Accounts With Accounts Type Small
1 July 1986
AAAnnual Accounts
Incorporation Company
10 September 1981
NEWINCIncorporation