Background WavePink WaveYellow Wave

ATHA AND CO SOLICITORS (02827677)

ATHA AND CO SOLICITORS (02827677) is an active UK company. incorporated on 16 June 1993. with registered office in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ATHA AND CO SOLICITORS has been registered for 32 years. Current directors include ATHA, Charles Anthony Stewart, DEMOILY, Martin Ronald, GUEST, Anna.

Company Number
02827677
Status
active
Type
private-unlimited
Incorporated
16 June 1993
Age
32 years
Address
137 Albert Road, Middlesbrough, TS1 2PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ATHA, Charles Anthony Stewart, DEMOILY, Martin Ronald, GUEST, Anna
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHA AND CO SOLICITORS

ATHA AND CO SOLICITORS is an active company incorporated on 16 June 1993 with the registered office located in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ATHA AND CO SOLICITORS was registered 32 years ago.(SIC: 69102)

Status

active

Active since 32 years ago

Company No

02827677

PRIVATE-UNLIMITED Company

Age

32 Years

Incorporated 16 June 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

137 Albert Road Middlesbrough, TS1 2PP,

Previous Addresses

165 Albert Road Middlesbrough Cleveland TS1 2PX
From: 16 June 1993To: 27 November 2018
Timeline

6 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Aug 10
Director Left
Apr 13
Loan Secured
Sept 15
Loan Cleared
Mar 16
New Owner
Jun 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DEMOILY, Martin Ronald

Active
Guisborough Road, MiddlesbroughTS7 0JQ
Secretary
Appointed 24 Jun 2009

ATHA, Charles Anthony Stewart

Active
West End House, StokesleyTS9 5BN
Born March 1962
Director
Appointed 16 Jun 1993

DEMOILY, Martin Ronald

Active
Guisborough Road, MiddlesbroughTS7 0JQ
Born November 1967
Director
Appointed 01 Sept 2001

GUEST, Anna

Active
23 Greens Valley Drive, Stockton On TeesTS18 5QH
Born February 1971
Director
Appointed 01 Feb 1999

ATHA, Tony

Resigned
Rigwood Cottage, Saltburn By The SeaTS12 1HE
Secretary
Appointed 16 Jun 1993
Resigned 24 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 1993
Resigned 16 Jun 1993

ATHA, Tony

Resigned
Rigwood Cottage, Saltburn By The SeaTS12 1HE
Born August 1935
Director
Appointed 10 Apr 1997
Resigned 24 Jun 2009

MAUGHAN, Rachel Frances

Resigned
The Beeches, MiddlesbroughTS9 6NL
Born April 1965
Director
Appointed 09 Oct 1997
Resigned 26 Feb 2013

Persons with significant control

1

Mr Charles Anthony Stewart Atha

Active
Albert Road, MiddlesbroughTS1 2PP
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Legacy
25 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Legacy
13 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Legacy
4 February 2010
MG02MG02
Legacy
26 August 2009
363aAnnual Return
Legacy
19 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
14 June 1995
363sAnnual Return (shuttle)
Miscellaneous
13 April 1995
MISCMISC
Miscellaneous
13 April 1995
MISCMISC
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
403aParticulars of Charge Subject to s859A
Legacy
15 August 1994
363sAnnual Return (shuttle)
Certificate Re Registration Limited To Unlimited
12 August 1994
CERT3CERT3
Re Registration Memorandum Articles
12 August 1994
MARMAR
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
12 August 1994
49(8)(b)49(8)(b)
Legacy
12 August 1994
49(8)(a)49(8)(a)
Legacy
12 August 1994
49(1)49(1)
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
12 March 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1993
224224
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
288288
Incorporation Company
16 June 1993
NEWINCIncorporation