Company NameAtkinson-Walker (Saws) Limited
Company StatusDissolved
Company Number00229203
CategoryPrivate Limited Company
Incorporation Date28 March 1928(96 years, 1 month ago)
Dissolution Date30 April 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Nicholas Robert Alexander
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(86 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameTerence John Lee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(86 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Christopher Sellars
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(86 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 30 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Mark Stanley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(86 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 30 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Antony Egley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2016(88 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 30 April 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Andrew Charles Walker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(63 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 21 July 2008)
RoleSaw Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Endowood Road
Sheffield
South Yorks
S7 2LY
Director NameFraser Douglas Walker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(63 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 21 July 2008)
RoleSaw Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address303 Ringinglow Road
Sheffield
South Yorks
S11 7PZ
Director NameMr Christopher Robert Walker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(63 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 25 June 2014)
RoleSaw Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address385a Fulwood Road
Ranmoor
Sheffield
South Yorkshire
S10 3GA
Secretary NameMr Andrew Charles Walker
NationalityBritish
StatusResigned
Appointed30 April 1991(63 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Endowood Road
Sheffield
South Yorks
S7 2LY
Secretary NameMrs Margaret Elizabeth Walker
NationalityBritish
StatusResigned
Appointed21 July 2008(80 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address385a Fulwood Road
Ranmoor
Sheffield
South Yorkshire
S10 3GA
Director NameMrs Margaret Elizabeth Walker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(81 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address385a Fulwood Road
Sheffield
South Yorkshire
S10 3GA
Director NameMr Mark Anthony Rowley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(88 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address1 Cotton Mill Row
Sheffield
S3 8RU

Contact

Websiteawsaws.uk

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Aberdeen Industry Investments LTD
40.00%
Ordinary
6k at £1Mackenzie Spencer LTD
40.00%
Ordinary
3k at £1Terence John Lee
20.00%
Ordinary

Financials

Year2014
Net Worth£240,529
Cash£30,694
Current Liabilities£236,830

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 June 2014Delivered on: 2 July 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 January 2006Delivered on: 28 January 2006
Satisfied on: 29 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 1987Delivered on: 14 January 1988
Satisfied on: 17 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 alma street sheffield county of south yorkshire T.N. ywe 69896.
Fully Satisfied
31 December 1987Delivered on: 14 January 1988
Satisfied on: 17 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on west side of cotton mill row sheffield county of south yorkshire T.N. ywe 70998.
Fully Satisfied

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
30 January 2020Notice of move from Administration to Dissolution (31 pages)
30 January 2020Administrator's progress report (24 pages)
27 December 2019Registered office address changed from 6th Floor 36 Park Row Leeds LS1 5JL to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
6 September 2019Administrator's progress report (26 pages)
8 March 2019Administrator's progress report (26 pages)
6 February 2019Notice of extension of period of Administration (3 pages)
6 December 2018Statement of affairs with form AM02SOA (17 pages)
10 September 2018Administrator's progress report (32 pages)
12 June 2018Registered office address changed from 1 Cotton Mill Row Sheffield S3 8RU to 6th Floor 36 Park Row Leeds LS1 5JL on 12 June 2018 (2 pages)
11 April 2018Notice of deemed approval of proposals (3 pages)
6 March 2018Statement of administrator's proposal (72 pages)
21 February 2018Appointment of an administrator (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Change of details for Sevco 5110 Limited as a person with significant control on 26 January 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Change of details for Sevco 5110 Limited as a person with significant control on 26 January 2017 (2 pages)
1 August 2017Termination of appointment of Mark Anthony Rowley as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Mark Anthony Rowley as a director on 1 August 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 September 2016Appointment of Mr Mark Anthony Rowley as a director on 2 September 2016 (2 pages)
5 September 2016Appointment of Mr Antony Egley as a director on 2 September 2016 (2 pages)
5 September 2016Appointment of Mr Mark Anthony Rowley as a director on 2 September 2016 (2 pages)
5 September 2016Appointment of Mr Antony Egley as a director on 2 September 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15,000
(4 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,000
(4 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,000
(4 pages)
6 August 2014Appointment of Mr Mark Stanley as a director on 25 June 2014 (3 pages)
6 August 2014Termination of appointment of Margaret Elizabeth Walker as a director on 25 June 2014 (2 pages)
6 August 2014Termination of appointment of Christopher Robert Walker as a director on 25 June 2014 (2 pages)
6 August 2014Appointment of Mr Christopher Sellars as a director on 25 June 2014 (3 pages)
6 August 2014Termination of appointment of Margaret Elizabeth Walker as a director on 25 June 2014 (2 pages)
6 August 2014Termination of appointment of Christopher Robert Walker as a director on 25 June 2014 (2 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 August 2014Termination of appointment of Margaret Elizabeth Walker as a secretary on 25 June 2014 (2 pages)
6 August 2014Appointment of Mr Mark Stanley as a director on 25 June 2014 (3 pages)
6 August 2014Termination of appointment of Margaret Elizabeth Walker as a secretary on 25 June 2014 (2 pages)
6 August 2014Appointment of Nicholas Robert Alexander as a director on 25 June 2014 (3 pages)
6 August 2014Appointment of Nicholas Robert Alexander as a director on 25 June 2014 (3 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 August 2014Appointment of Mr Christopher Sellars as a director on 25 June 2014 (3 pages)
6 August 2014Appointment of Terence John Lee as a director on 25 June 2014 (3 pages)
6 August 2014Appointment of Terence John Lee as a director on 25 June 2014 (3 pages)
29 July 2014Satisfaction of charge 3 in full (4 pages)
29 July 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Registration of charge 002292030004 (35 pages)
2 July 2014Registration of charge 002292030004 (35 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2010Secretary's details changed for Mrs Margaret Elizabeth Walker on 1 October 2009 (1 page)
10 May 2010Secretary's details changed for Mrs Margaret Elizabeth Walker on 1 October 2009 (1 page)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mrs Margaret Elizabeth Walker on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Mrs Margaret Elizabeth Walker on 1 October 2009 (1 page)
10 May 2010Director's details changed for Mrs Margaret Elizabeth Walker on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mrs Margaret Elizabeth Walker on 1 October 2009 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 May 2009Director appointed mrs margaret elizabeth walker (1 page)
1 May 2009Director appointed mrs margaret elizabeth walker (1 page)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 July 2008Appointment terminate, director and secretary andrew charles walker logged form (1 page)
30 July 2008Appointment terminate, director and secretary andrew charles walker logged form (1 page)
29 July 2008Appointment terminated director fraser walker (1 page)
29 July 2008Secretary appointed margaret elizabeth walker (2 pages)
29 July 2008Secretary appointed margaret elizabeth walker (2 pages)
29 July 2008Appointment terminated director fraser walker (1 page)
13 May 2008Return made up to 30/04/08; full list of members (5 pages)
13 May 2008Return made up to 30/04/08; full list of members (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2007Return made up to 30/04/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 30/04/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2007Registered office changed on 12/02/07 from: bower st sheffield S3 8RU (1 page)
12 February 2007Registered office changed on 12/02/07 from: bower st sheffield S3 8RU (1 page)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 May 2006Return made up to 30/04/06; full list of members (3 pages)
26 May 2006Return made up to 30/04/06; full list of members (3 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
28 January 2006Particulars of mortgage/charge (6 pages)
28 January 2006Particulars of mortgage/charge (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Return made up to 30/04/05; full list of members (7 pages)
12 May 2005Return made up to 30/04/05; full list of members (7 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 May 2001Return made up to 30/04/01; full list of members (7 pages)
14 May 2001Return made up to 30/04/01; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000Return made up to 30/04/00; full list of members (7 pages)
9 May 2000Return made up to 30/04/00; full list of members (7 pages)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 May 1998Return made up to 30/04/98; full list of members (6 pages)
24 May 1998Return made up to 30/04/98; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 May 1997Return made up to 30/04/97; full list of members (6 pages)
28 May 1997Return made up to 30/04/97; full list of members (6 pages)
10 June 1996Return made up to 30/04/96; full list of members (6 pages)
10 June 1996Return made up to 30/04/96; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
14 January 1988Particulars of mortgage/charge (3 pages)
14 January 1988Particulars of mortgage/charge (3 pages)
31 January 1987Return made up to 03/03/86; full list of members (4 pages)
31 January 1987Return made up to 03/03/86; full list of members (4 pages)
10 August 1983Accounts made up to 31 December 1982 (8 pages)
18 February 1983Accounts made up to 31 December 1981 (9 pages)
1 August 1975Company name changed\certificate issued on 01/08/75 (2 pages)
1 August 1975Company name changed\certificate issued on 01/08/75 (2 pages)
28 March 1928Incorporation (15 pages)
28 March 1928Incorporation (15 pages)