Background WavePink WaveYellow Wave

ATKINSON GROUP (YORKSHIRE) LIMITED (10269353)

ATKINSON GROUP (YORKSHIRE) LIMITED (10269353) is an active UK company. incorporated on 8 July 2016. with registered office in Horsforth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ATKINSON GROUP (YORKSHIRE) LIMITED has been registered for 9 years. Current directors include RIALL, Katharine Elizabeth, RIALL, Patrick Guy.

Company Number
10269353
Status
active
Type
ltd
Incorporated
8 July 2016
Age
9 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RIALL, Katharine Elizabeth, RIALL, Patrick Guy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSON GROUP (YORKSHIRE) LIMITED

ATKINSON GROUP (YORKSHIRE) LIMITED is an active company incorporated on 8 July 2016 with the registered office located in Horsforth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ATKINSON GROUP (YORKSHIRE) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10269353

LTD Company

Age

9 Years

Incorporated 8 July 2016

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 24 March 2026 (1 month 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

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 8 July 2016To: 31 March 2026
Timeline

6 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
New Owner
Jul 17
Owner Exit
Jul 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RIALL, Katharine Elizabeth

Active
Techno Centre, HorsforthLS18 5BJ
Born March 1973
Director
Appointed 08 Jul 2016

RIALL, Patrick Guy

Active
Techno Centre, HorsforthLS18 5BJ
Born August 1972
Director
Appointed 08 Jul 2016

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 08 Jul 2016
Resigned 08 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Clifford Donald Wing

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Ceased 08 Jul 2016

Mrs Katharine Elizabeth Riall

Active
Techno Centre, HorsforthLS18 5BJ
Born March 1973

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2016
NEWINCIncorporation