ATKINSON & KIRBY LIMITED

Address:
Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, LL14 5RL, Wales

ATKINSON & KIRBY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00215881. The registration start date is August 27, 1926. The current status is Active.

Company Overview

Company Number 00215881
Company Name ATKINSON & KIRBY LIMITED
Registered Address Burbidge House Canal Wood Industrial Estate
Chirk
Wrexham
LL14 5RL
Wales
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1926-08-27
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-28
Returns Due Date 2016-12-27
Returns Last Update 2015-11-29
Confirmation Statement Due Date 2021-12-13
Confirmation Statement Last Update 2020-11-29
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
16220 Manufacture of assembled parquet floors

Office Location

Address BURBIDGE HOUSE CANAL WOOD INDUSTRIAL ESTATE
CHIRK
Post Town WREXHAM
Post Code LL14 5RL
Country WALES

Companies with the same location

Entity Name Office Address
ARCHWOOD LIMITED Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, LL14 5RL, Wales
MASONS TIMBER PRODUCTS LIMITED Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, LL14 5RL, Wales
HALLWAYS PRODUCTS LIMITED Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, LL14 5RL, Wales
RIPAT LIMITED Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, LL14 5RL, Wales
SODAJO LIMITED Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, LL14 5RL, Wales

Companies with the same post code

Entity Name Office Address
OAK LEDGED DOOR COMPANY LIMITED Unit 3, Canal Wood Industrial Estate, Chirk, Clwyd, LL14 5RL
CHIRK AUTOPAINTS LIMITED Unit 1 Canal Wood Industrial Estate, Chirk, Wrexham, Clwyd, LL14 5RL
VIBE WRAPS LIMITED Unit 5 Canal Wood Industrial Estate, Chirk, Wrexham, LL14 5RL, United Kingdom
COOLRIDE CLASSICS LIMITED Unit 4 Canal Wood Industrial Estate, Chirk, Wrexham, Clwyd, LL14 5RL, Wales
VIBE COLLECTIVE LIMITED Unit 5 Canal Wood Industrial Estate, Chirk, Wrexham, Wrexham, LL14 5RL, Wales
FRY FRESH WASTE RECOVERY SOLUTIONS LIMITED Unit 3 Canal Wood Industrial Estate, Chirk, Wrexham, Clwyd, LL14 5RL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SIMMS, Andrew Joseph Secretary (Active) Archwood House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RE /
13 December 2016
/
SIMMS, Andrew Joseph Director (Active) Archwood House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RE December 1985 /
6 January 2017
British /
Great Britain
Accountant
LINCOLN, Richard Oliver Secretary (Resigned) 58 Lethbridge Road, Southport, Merseyside, PR8 6JB /
22 April 2002
British /
Company Director
ROBINSON, Christopher Bruce Secretary (Resigned) 1 Atkinson Road, Ormskirk, Lancashire, L39 2AJ /
29 September 2010
/
SHIMMIN, George Frederick Secretary (Resigned) 18 Granton Close, Formby, Liverpool, Merseyside, L37 3PH /
/
BAKER, Peter Leonard Director (Resigned) 49 Sutton Lane, Tarleton, Preston, Lancashire, PR4 6UY March 1950 /
British /
Sales Director
BURBIDGE, Richard Henry Director (Resigned) 1 Atkinson Road, Ormskirk, Lancashire, L39 2AJ August 1942 /
21 September 2010
British /
United Kingdom
Company Director
CLARKE, John Edward Director (Resigned) 69 Litherland Park, Liverpool, Merseyside, L21 9HR June 1961 /
1 September 2000
British /
Production Director
ELLAMS, David Naylor Director (Resigned) 17 Stainburn Close, Shevington, Wigan, Lancashire, WN6 8DY October 1949 /
1 September 2000
British /
United Kingdom
Marketing Director
FIELDING, Frank Geoffrey Director (Resigned) 27 The Paddock, Formby, Lancashire December 1947 /
British /
Managing Director
HAGGERTY, Paul Director (Resigned) 1 Atkinson Road, Ormskirk, Lancashire, L39 2AJ March 1969 /
1 June 2013
British /
England
Group Operations Director
LINCOLN, Richard Oliver Director (Resigned) 58 Lethbridge Road, Southport, Merseyside, PR8 6JB June 1975 /
22 April 2002
British /
England
Company Director
MOIR, Marcus Director (Resigned) 1 Atkinson Road, Ormskirk, Lancashire, L39 2AJ January 1965 /
1 April 2014
British /
England
Company Director
NELSON, David William Director (Resigned) 18 Hayfield Road, Ormskirk, Lancashire, L39 1NY March 1958 /
1 September 2000
British /
United Kingdom
Operations Director
RIDDLE, Keith Kendall Director (Resigned) 1 Atkinson Road, Ormskirk, Lancashire, L39 2AJ December 1964 /
13 October 2010
British /
Scotland
Company Director
ROE, Alan Frederick Director (Resigned) 2 Beresford Gardens, Southport, Merseyside, PR9 7NU May 1938 /
British /
Works Director
SCOTT, Raymond Alexander Director (Resigned) 10 Briarwood, Norton Cross, Norton, Cheshire, WA7 6UQ October 1958 /
8 April 2002
British /
England
Company Director
SHIMMIN, George Frederick Director (Resigned) 18 Granton Close, Formby, Liverpool, Merseyside, L37 3PH July 1939 /
British /
Financial Director
SMITH, Neil Alexander Director (Resigned) 1 Atkinson Road, Ormskirk, Lancashire, L39 2AJ July 1967 /
4 July 2014
British /
England
Company Director
UNDERHILL, Stephen Director (Resigned) White House Farm, Village Road, Northophall, Clwyd, CH7 6HT May 1959 /
8 April 2002
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town WREXHAM
Post Code LL14 5RL
SIC Code 16220 - Manufacture of assembled parquet floors

Improve Information

Please provide details on ATKINSON & KIRBY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches