• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

J T Atkinson & Sons LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Middlesbrough
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    J T Atkinson & Sons LTD
  • Address
    ******************
  • SIC Codes
    46130
  • SIC Description
    Agents involved in the sale of timber and building materials
  • Company Number
    01027936
  • Listing UID
    118169
Google Advert
Location
  • Thornton House, Cargo Fleet Ln, Middlesbrough TS3 8DE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.572459
  • Longitude
    -1.202882
  • Easting
    451631.0
  • Northing
    519984.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL353950
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, September 15, 2020
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ENDEAVOUR SECRETARY LIMITED
    Appointed On: October 8, 2020
    Occupation: N/A
    Role: corporate-secretary
    Address: Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom
    ATKINSON, James David Edwin
    Appointed On: October 16, 2013
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    ATKINSON, James Edwin
    Appointed On: July 6, 1995
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    ATKINSON, Mark Robert
    Appointed On: August 23, 2001
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    BOYD, Jeremy John
    Appointed On: November 2, 2000
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    GILBERTSON, Christopher Jack
    Appointed On: March 30, 2020
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    GORDON, Adrian Mark
    Appointed On: July 14, 2021
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    STALLEY, Michael
    Appointed On: October 16, 2013
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    BOYD, Jeremy John
    Appointed On: March 31, 2003
    Occupation: N/A
    Role: secretary
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    Resigned On: October 8, 2020
    SMITH, Terene Stanley
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Ling Dene, High Hesket, Carlisle, Cumbria, CA4 0JH
    Resigned On: March 31, 2003
    ATKINSON, Eric
    Appointed On: September 26, 2002
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    Resigned On: November 28, 2017
    ATKINSON, James Edwin (Snr)
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Woodside, Park Avenue, Hartlepool, Cleveland, TS26 0EA
    Resigned On: October 10, 1995
    ATKINSON, Mark Robert
    Appointed On: September 4, 1995
    Occupation: N/A
    Role: director
    Address: 7 Warwick Grove, Hartlepool, TS26 9ND
    Resigned On: October 30, 2000
    EDWARDS, James Wayman
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Laurels 2 The Front, Middleton One Row, Darlington, County Durham, DL2 1AP
    Resigned On: June 25, 2001
    EDWARDS, Sheila
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: White House, Knock, Appleby In Westmorland, Cumbria, CA16 6DN
    Resigned On: September 4, 1995
    ELLIOTT, Kenneth George Mitchell
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Courtyard 1 Loaning Head, Culgaith, Penrith, Cumbria, CA10 1QZ
    Resigned On: June 12, 2003
    GARDNER, David Michael
    Appointed On: April 7, 2011
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    Resigned On: September 12, 2011
    GRIFFITHS, Alan Trevor
    Appointed On: September 4, 1995
    Occupation: N/A
    Role: director
    Address: 42 Jameson Drive, Corbridge, Northumberland, NE45 5EX
    Resigned On: July 22, 1996
    HILL, Steven
    Appointed On: January 13, 2016
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    Resigned On: January 23, 2017
    KIDD, Lindsay Altham
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Fairway Arthur Street, Penrith, Cumbria, CA11 7TX
    Resigned On: July 31, 2002
    KIDD, Mary Elizabeth
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Fairway Arthur Street, Penrith, Cumbria, CA11 7TX
    Resigned On: September 4, 1995
    LITTLEFAIR, Arthur William
    Appointed On: October 1, 2005
    Occupation: N/A
    Role: director
    Address: Rancroft, Christian Head, Kirkby Stephen, Cumbria, CA17 4HA
    Resigned On: December 31, 2008
    MCGILL, Paul
    Appointed On: November 28, 2017
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    Resigned On: January 1, 2026
    RICHARDSON, Thomas Henry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Amalthea, Stainton, Penrith, Cumbria, CA11 0EB
    Resigned On: February 3, 1995
    ROGERS, Paul Nigel
    Appointed On: January 1, 2010
    Occupation: N/A
    Role: director
    Address: Thornton House, Cargo Fleet Lane, Middlesbrough, TS3 8DE
    Resigned On: October 17, 2010
    SMITH, Terene Stanley
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Ling Dene, High Hesket, Carlisle, Cumbria, CA4 0JH
    Resigned On: March 31, 2003
    THOMPSON, Frederick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 27 Tyne Close Avenue, Penrith, Cumbria, CA11 7ER
    Resigned On: September 4, 1995
    WARWICK, David
    Appointed On: December 5, 2001
    Occupation: N/A
    Role: director
    Address: 17 Abbey Drive, Matland, Kendal, Cumbria, LA9 7QN
    Resigned On: December 31, 2008
    ATKINSON NORTHERN LIMITED
    Appointed On: N/A
    Occupation: N/A
    Role: corporate-director
    Address: 1 Castlegate Quay, Riverside, Stockton On Tees, TS18 1BZ
    Resigned On: September 4, 1995
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    J T ATKINSON & SONS LIMITED
    Company Number
    01027936
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 31, 2025
    Next Due
    September 14, 2026
    Next Made Up To
    August 31, 2026
    Overdue
    No
    Date Of Creation
    October 20, 1971
    ETag
    23b6092d22774a3bc363c46005e644d2c82f3089
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 31, 2015
    Previous Company Names
    Ceased On
    October 1, 2003
    Effective From
    December 31, 1979
    Name
    THOMAS ALTHAM HOLDINGS LIMITED
    Ceased On
    December 31, 1979
    Effective From
    October 20, 1971
    Name
    KIDD HOLDINGS LIMITED
    Registered Office Address
    Address Line 1
    Thornton House
    Address Line 2
    Cargo Fleet Lane
    Locality
    Middlesbrough
    Post Code
    TS3 8DE
    Type
    ltd

    You May Also Be Interested In

    Imperial Services Leicester Limited Verified listing

    • Unit 7, Mill Lane, Syston, Leicestershire, LE7 1NS
    • Charnwood
    • Agents involved in the sale of timber and building materials, Wholesale of wood, construction materials and sanitary equipment
    • Carrier, Broker, Dealer

    Peakstone Aggregates Limited Verified listing

    • Peakstone Aggregates, 242-246, Rotherham Road, Maltby, Rotherham, S66 8ND
    • Rotherham
    • Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, Operation of gravel and sand pits; mining of clays and kaolin, Agents involved in the sale of timber and building materials
    • Carrier, Broker, Dealer

    David Cover And Son Limited Verified listing

    • David Cover & Son LTD, Quarry Lane, Chichester, PO19 8PE
    • Chichester
    • Sawmilling and planing of wood, Agents involved in the sale of timber and building materials, Wholesale of wood, construction materials and sanitary equipment
    • Carrier, Broker, Dealer

    Reids Trade Supplies LTD Verified listing

    • Clifton House, Bunnian Place, Basingstoke, RG263PX
    • Basingstoke and Deane
    • Agents involved in the sale of timber and building materials
    • Carrier, Broker, Dealer

    The Rebuild Site CIC Verified listing

    • Laurel House, Carlisle, CA5 6JB
    • Cumberland
    • Agents involved in the sale of timber and building materials
    • Carrier, Dealer

    Fort Merchanting Limited Verified listing

    • The Longhouse, Lambourn Woodlands, Membury, RG17 7TJ
    • West Berkshire
    • Agents involved in the sale of timber and building materials
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link