ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atkins Holdings Limited

Atkins Holdings Limited is an active company incorporated on 6 March 1985 with the registered office located in Liphook, Hampshire. Atkins Holdings Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01892575
Private limited company
Age
40 years
Incorporated 6 March 1985
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 August 2025 (25 days ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (11 months remaining)
Last change occurred 19 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Bramshott Meadows Burgh Hill
Bramshott
Liphook
Hampshire
GU30 7RQ
England
Address changed on 23 Jan 2023 (2 years 7 months ago)
Previous address was Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB
Telephone
01372 729540
Email
Unreported
People
Officers
8
Shareholders
8
Controllers (PSC)
2
Secretary • Director • Chartered Accountant • British • Lives in England • Born in Jan 1958
Director • Solicitor • British • Lives in UK • Born in Jul 1934
Director • British • Lives in England • Born in Jun 1958
Director • British • Lives in UK • Born in Jul 1962
Director • British • Lives in UK • Born in Oct 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atkins Properties Limited
William Stewart Gregg, Charles Elliott Marr, and 1 more are mutual people.
Active
Downs Road Epsom Limited
William Stewart Gregg, Charles Elliott Marr, and 1 more are mutual people.
Active
Conifercourt Limited
Bruce Meredith Caporn is a mutual person.
Active
Conifercourt (Building) Limited
Bruce Meredith Caporn is a mutual person.
Active
Conifercourt Leisure Limited
Bruce Meredith Caporn is a mutual person.
Active
Conifercourt Holdings Limited
Bruce Meredith Caporn is a mutual person.
Active
Istlondon UK Limited
Christopher Charles Micklethwaite is a mutual person.
Active
Brahma Place Limited
Charles Elliott Marr is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.07M
Decreased by £672K (-25%)
Turnover
£107K
Decreased by £55K (-34%)
Employees
5
Increased by 5 (%)
Total Assets
£14.55M
Increased by £377K (+3%)
Total Liabilities
-£88K
Decreased by £215K (-71%)
Net Assets
£14.46M
Increased by £592K (+4%)
Debt Ratio (%)
1%
Decreased by 1.53% (-72%)
Latest Activity
Confirmation Submitted
19 Days Ago on 19 Aug 2025
Timothy Peter Drayson Maile (PSC) Appointed
5 Months Ago on 5 Apr 2025
Bruce Meredith Caporn (PSC) Resigned
5 Months Ago on 5 Apr 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year Ago on 13 Aug 2024
Mr William Stewart Gregg (PSC) Details Changed
1 Year 3 Months Ago on 30 May 2024
Mr Christopher Charles Micklethwaite Details Changed
1 Year 3 Months Ago on 28 May 2024
Mr Bruce Meredith Caporn (PSC) Details Changed
1 Year 3 Months Ago on 28 May 2024
Keith Gordon Saunders Resigned
1 Year 5 Months Ago on 8 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 14 Nov 2023
Get Credit Report
Discover Atkins Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 August 2025 with updates
Submitted on 19 Aug 2025
Notification of Timothy Peter Drayson Maile as a person with significant control on 5 April 2025
Submitted on 19 Aug 2025
Cessation of Bruce Meredith Caporn as a person with significant control on 5 April 2025
Submitted on 19 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 13 August 2024 with updates
Submitted on 13 Aug 2024
Change of details for Mr William Stewart Gregg as a person with significant control on 30 May 2024
Submitted on 30 May 2024
Change of details for Mr Bruce Meredith Caporn as a person with significant control on 28 May 2024
Submitted on 28 May 2024
Director's details changed for Mr Christopher Charles Micklethwaite on 28 May 2024
Submitted on 28 May 2024
Termination of appointment of Keith Gordon Saunders as a director on 8 April 2024
Submitted on 15 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year