Background WavePink WaveYellow Wave

ATKINSON SAUL FAIRHOLM LIMITED (04439173)

ATKINSON SAUL FAIRHOLM LIMITED (04439173) is an active UK company. incorporated on 15 May 2002. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ATKINSON SAUL FAIRHOLM LIMITED has been registered for 23 years. Current directors include ATKINSON, Richard, WELSH, Richard Michael, WHITE, Roger Martin.

Company Number
04439173
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
12 Tentercroft Street, Lincoln, LN5 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ATKINSON, Richard, WELSH, Richard Michael, WHITE, Roger Martin
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSON SAUL FAIRHOLM LIMITED

ATKINSON SAUL FAIRHOLM LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ATKINSON SAUL FAIRHOLM LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04439173

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

RICHARD ATKINSON & CO (ACCOUNTANTS) LIMITED
From: 15 May 2002To: 27 January 2009
Contact
Address

12 Tentercroft Street Lincoln, LN5 7DB,

Previous Addresses

1 Station Field Skellingthorpe Lincoln Lincolnshire LN6 5UX
From: 15 May 2002To: 5 May 2011
Timeline

4 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
May 02
Director Left
Nov 13
Director Left
Oct 17
Owner Exit
Jun 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WELSH, Richard Michael

Active
3 Bells Court, LincolnLN5 9JL
Secretary
Appointed 07 Jan 2009

ATKINSON, Richard

Active
Hawthorns, LincolnLN6 9EJ
Born December 1958
Director
Appointed 15 May 2002

WELSH, Richard Michael

Active
3 Bells Court, LincolnLN5 9JL
Born April 1971
Director
Appointed 07 Jan 2009

WHITE, Roger Martin

Active
1 Station Field, LincolnLN6 5UX
Born March 1965
Director
Appointed 07 Jan 2009

ATKINSON, Karen Ann

Resigned
Hawthorns, LincolnLN6 9EJ
Secretary
Appointed 15 May 2002
Resigned 07 Jan 2009

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

TOINTON, Stephen Leslie

Resigned
The Pines, LincolnLN2 2WL
Born April 1959
Director
Appointed 07 Jan 2009
Resigned 02 Oct 2017

VOAKES, Antony Christopher

Resigned
Holme Close, LincolnLN6 9FB
Born May 1974
Director
Appointed 07 Jan 2009
Resigned 30 Sept 2013

BTC (DIRECTORS) LTD

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 15 May 2002
Resigned 15 May 2002

Persons with significant control

4

3 Active
1 Ceased

Mr Stephen Leslie Tointon

Ceased
Tentercroft Street, LincolnLN5 7DB
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 02 Oct 2017

Mr Richard Michael Welsh

Active
Tentercroft Street, LincolnLN5 7DB
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016

Mr Richard Atkinson

Active
Tentercroft Street, LincolnLN5 7DB
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roger Martin White

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Resolution
28 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
25 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
16 June 2009
363aAnnual Return
Certificate Change Of Name Company
23 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
88(2)R88(2)R
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
225Change of Accounting Reference Date
Legacy
29 May 2002
287Change of Registered Office
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Incorporation Company
15 May 2002
NEWINCIncorporation