Company NameCn & Ir Atkin Ltd
Company StatusActive
Company Number07213870
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameChristopher Nicholas Aktin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDarley Hall Farm Oulton Park
Oulton
Tarporley
Cheshire
CW6 9BL
Director NameMrs Isobel Rachel Atkin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDarley Hall Farm Oulton Park
Oulton
Tarporley
Cheshire
CW6 9BL
Secretary NameIsobel Rachel Atkin
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDarley Hall Farm Oulton Park
Oulton
Tarporley
Cheshire
CW6 9BL
Director NameEdward Atkin
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(3 years after company formation)
Appointment Duration10 years, 12 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDarley Hall Farm Oulton Park
Oulton
Tarporley
Cheshire
CW6 9BL
Director NameMr Simon Atkin
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDarley Hall Farm Oulton Park
Oulton
Tarporley
Cheshire
CW6 9BL

Contact

Telephone01829 760184
Telephone regionTarporley

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Christopher Nicholas Aktin
50.00%
Ordinary
50 at £1Isobel Rachel Atkin
50.00%
Ordinary

Financials

Year2014
Net Worth£331,480
Cash£104,284
Current Liabilities£373,378

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

4 June 2019Delivered on: 4 June 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

15 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
27 May 2022Confirmation statement made on 25 April 2022 with updates (6 pages)
2 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 April 2022Change of share class name or designation (2 pages)
1 April 2022Statement of capital following an allotment of shares on 19 March 2022
  • GBP 120
(3 pages)
7 December 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
10 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
4 June 2019Registration of charge 072138700001, created on 4 June 2019 (23 pages)
28 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
26 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 104
(3 pages)
9 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 104
(3 pages)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 103
(8 pages)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 103
(8 pages)
1 February 2016Appointment of Mr Simon Atkin as a director on 1 November 2015 (2 pages)
1 February 2016Appointment of Mr Simon Atkin as a director on 1 November 2015 (2 pages)
13 January 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 103
(6 pages)
13 January 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 103
(6 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 July 2013Appointment of Edward Atkin as a director (3 pages)
1 July 2013Appointment of Edward Atkin as a director (3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
17 May 2012Registered office address changed from Darley Hall Farm Oulton Park Oulton Tarporley Cheshire CW6 9BL United Kingdom on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from Darley Hall Farm Oulton Park Oulton Tarporley Cheshire CW6 9BL United Kingdom on 17 May 2012 (2 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 April 2011Director's details changed for Christopher Nicholas Aktin on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Christopher Nicholas Aktin on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
6 April 2010Incorporation (36 pages)
6 April 2010Incorporation (36 pages)