J T Atkinson & Sons Limited

General information

Name:

J T Atkinson & Sons Ltd

Office Address:

Thornton House Cargo Fleet Lane TS3 8DE Middlesbrough

Number: 01027936

Incorporation date: 1971-10-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

J T Atkinson & Sons Limited 's been on the market for 53 years. Started with Registered No. 01027936 in the year 1971, it is based at Thornton House, Middlesbrough TS3 8DE. Created as Thomas Altham Holdings, the company used the business name until 2003, at which moment it was replaced by J T Atkinson & Sons Limited. The enterprise's SIC code is 46130 meaning Agents involved in the sale of timber and building materials. The business latest filed accounts documents were submitted for the period up to 31st December 2022 and the most recent annual confirmation statement was submitted on 31st August 2023.

J T Atkinson & Sons Limited is a medium-sized vehicle operator with the licence number OB1027515. The firm has fourteen transport operating centres in the country. In their subsidiary in Barnard Castle on Harmire Enterprise Park, 3 machines are available. The centre in Bedale on Market Place has 2 machines, and the centre in Bishop Auckland is equipped with 3 machines. They are equipped with 44 vehicles.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 186 transactions from worth at least 500 pounds each, amounting to £46,770 in total. The company also worked with the Hartlepool Borough Council (71 transactions worth £41,912 in total) and the Allerdale Borough (3 transactions worth £15,051 in total). J T Atkinson & Sons was the service provided to the Allerdale Borough Council covering the following areas: Major Incident Response and Keswick Museum Enhancement Project was also the service provided to the Hartlepool Borough Council Council covering the following areas: General Materials / Equipment Purchase, Building/construction Materials and Grants & Donations.

Adrian G., Christopher G., Paul M. and 5 other members of the Management Board who might be found within the Company Staff section of our website are the company's directors and have been doing everything they can to make sure everything is working correctly since July 2021. At least one secretary in this firm is a limited company, specifically Endeavour Secretary Limited.

  • Previous company's names
  • J T Atkinson & Sons Limited 2003-10-01
  • Thomas Altham Holdings Limited 1971-10-20

Company staff

Adrian G.

Role: Director

Appointed: 14 July 2021

Latest update: 12 March 2024

Role: Corporate Secretary

Appointed: 08 October 2020

Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

Latest update: 12 March 2024

Christopher G.

Role: Director

Appointed: 30 March 2020

Latest update: 12 March 2024

Paul M.

Role: Director

Appointed: 28 November 2017

Latest update: 12 March 2024

Michael S.

Role: Director

Appointed: 16 October 2013

Latest update: 12 March 2024

James A.

Role: Director

Appointed: 16 October 2013

Latest update: 12 March 2024

Mark A.

Role: Director

Appointed: 23 August 2001

Latest update: 12 March 2024

Jeremy B.

Role: Director

Appointed: 02 November 2000

Latest update: 12 March 2024

James A.

Role: Director

Appointed: 06 July 1995

Latest update: 12 March 2024

People with significant control

The companies that control this firm include: Atkinson Northern Ltd owns over 3/4 of company shares. This business can be reached in Middlesbrough at Cargo Fleet Lane, TS3 8DE and was registered as a PSC under the registration number 01536154.

Atkinson Northern Ltd
Address: Thornton House Cargo Fleet Lane, Middlesbrough, TS3 8DE, England
Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 01536154
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023

Company Vehicle Operator Data

Jewson Ltd

Address

Harmire Enterprise Park

City

Barnard Castle

Postal code

DL12 8XW

No. of Vehicles

3

8

Address

Market Place

City

Bedale

Postal code

DL8 1EQ

No. of Vehicles

2

Tindale Crescent

City

Bishop Auckland

Postal code

DL14 9SX

No. of Vehicles

3

Unit 2 Ingleton Retail Park

Address

New Road , Ingleton

City

Carnforth

Postal code

LA6 3HL

No. of Vehicles

2

Lingfield Way

Address

Yarm Road Industrial Estate

City

Darlington

Postal code

DL1 4PZ

No. of Vehicles

3

Burn Road

City

Hartlepool

Postal code

TS25 1PN

No. of Vehicles

4

The Old Townhead Garage

Address

Brunt Acres Industrial Estate

City

Hawes

Postal code

DL8 3UZ

No. of Vehicles

2

J T Atkinson & Sons Ltd

Address

Thornton House , Cargo Fleet Lane

City

Middlesbrough

Postal code

TS3 8DE

No. of Vehicles

4

J T Atkinson

Address

Finkills Way

City

Northallerton

Postal code

DL7 8UQ

No. of Vehicles

4

Unit 1a

Address

Thornton Road Industrial Estate , Thornton Road

City

Pickering

Postal code

YO18 7JB

No. of Vehicles

3

Borough Road

Address

Gallowfields Trading Estate

City

Richmond

Postal code

DL10 4SX

No. of Vehicles

2

Unit 12

Address

Sowarth Industrial Estate

City

Settle

Postal code

BD24 9AF

No. of Vehicles

2

Hathaway & Hoyle

Address

Lockheed Close , Preston Farm Industrial Estate

City

Stockton-on-tees

Postal code

TS18 3SE

No. of Vehicles

6

12-18 Woodbine Street

Address

Hendon

City

Sunderland

Postal code

SR1 2NL

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (32 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Allerdale Borough 1 £ 14 240.00
2017-12-06 291841 £ 14 240.00 Major Incident Response
2015 Hartlepool Borough Council 9 £ 6 186.72
2015-03-20 20/03/2015_642 £ 1 324.97 General Materials / Equipment Purchase
2015 Middlesbrough Council 2 £ 1 074.28
2015-07-07 07/07/2015_447 £ 539.92 Materials - General
2014 Hartlepool Borough Council 7 £ 3 407.11
2014-01-10 BEM0033343 £ 774.98 Building/construction Materials
2014 Middlesbrough Council 6 £ 4 923.36
2014-04-16 16/04/2014_654 £ 1 167.04 Materials - General
2013 Hartlepool Borough Council 35 £ 18 936.52
2013-07-26 BEM0025958 £ 1 500.00 Grants & Donations
2013 Middlesbrough Council 7 £ 5 694.31
2013-01-17 17/01/2013_659 £ 1 092.05 Materials - General
2012 Allerdale Borough 2 £ 811.00
2012-09-12 469534 £ 721.90 Keswick Museum Enhancement Project
2012 Hartlepool Borough Council 14 £ 9 575.35
2012-04-17 BAC0357430 £ 2 095.46 Grounds Maintenance - Local
2012 Middlesbrough Council 61 £ 8 882.62
2012-02-28 5101168331 £ 1 650.00 Materials - General
2011 Hartlepool Borough Council 6 £ 3 805.80
2011-10-07 BAC0313872 £ 745.40 General Materials Purchase
2011 Middlesbrough Council 94 £ 14 289.86
2011-10-20 5101117245 £ 2 546.78 Materials - General
2010 Middlesbrough Council 16 £ 11 905.28
2010-08-16 5201502281 £ 2 370.00 Materials - General

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
52
Company Age

Similar companies nearby

Closest companies