ABOUT IDYNAMICS LIMITED
I commissioned Atkinson Systems to design and fabricate a prototype for a range of engineered garden products. The excellent result took account of robustness, corrosion resistance, ease of building, ease of transportation whilst retaining the key design features - all at a target price. The prototype was first class, as was the report on issues arising, future improvements and recommendations for commercial scale manufacturing. In short , a comprehensive piece of work that will be invaluable as we progress the project.
Atkinson Systems specialize in fault diagnosis, repair, planned maintenance, modification and bespoke build of hydraulic and mechanical systems. Operating throughout Yorkshire and beyond we provide a professional service with outstanding attention to detail.
We are able to take projects, large or small, across a wide range of engineering disciplines, from fault or conception to completion. In-depth knowledge of modern control systems leads to rapid diagnosis of faults and efficient completion of repairs. We specialize in modifying equipment to suit the customer’s needs and in building bespoke systems to provide practical solutions to differing problems.
KEY FINANCE
Year
2017
Assets
£898.98k
▼ £-90.53k (-9.15 %)
Cash
£208.2k
▲ £14.11k (7.27 %)
Liabilities
£335.82k
▼ £-323.05k (-49.03 %)
Net Worth
£563.17k
▲ £232.51k (70.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- IDYNAMICS LIMITED
- Company number
- 02992131
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Nov 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- atkinsonsystems.co.uk
- Phones
-
01904 728 815
07946 355 801
- Registered Address
- KIDD HOUSE,
WHITEHALL ROAD,
LEEDS,
WEST YORKSHIRE,
LS12 1AP
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
LAST EVENTS
- 22 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 13 Dec 2016
- Confirmation statement made on 18 November 2016 with updates
- 25 Aug 2016
- Previous accounting period extended from 31 December 2015 to 31 March 2016
CHARGES
-
28 November 2014
- Status
- Outstanding
- Delivered
- 2 December 2014
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- All estates or interests from time to time on or in such…
-
8 January 2001
- Status
- Satisfied
on 29 November 2014
- Delivered
- 11 January 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
5 January 2000
- Status
- Satisfied
on 28 February 2001
- Delivered
- 13 January 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
30 October 1996
- Status
- Satisfied
on 28 February 2001
- Delivered
- 7 November 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 January 1995
- Status
- Satisfied
on 28 February 2001
- Delivered
- 19 January 1995
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
IDYNAMICS LIMITED DIRECTORS
John Henry Page
Acting
- Appointed
- 09 September 2002
- Role
- Secretary
- Address
- Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP
- Name
- PAGE, John Henry
John Henry Page
Acting
- Appointed
- 01 December 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP
- Country Of Residence
- England
- Name
- PAGE, John Henry
Paul Christopher Unsworth
Acting
- Appointed
- 18 November 1994
- Occupation
- Sales And Marketing
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP
- Country Of Residence
- England
- Name
- UNSWORTH, Paul Christopher
John Henry Page
Resigned
- Appointed
- 18 November 1994
- Resigned
- 03 January 2001
- Role
- Secretary
- Address
- North End Cottage Naburn, York, YO19 4PR
- Name
- PAGE, John Henry
Shelley Karen Todd
Resigned
- Appointed
- 03 January 2001
- Resigned
- 09 September 2002
- Role
- Secretary
- Address
- 31 Blackmoor Court, Alwoodley, Leeds, West Yorkshire, LS17 7RS
- Name
- TODD, Shelley Karen
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 18 November 1994
- Resigned
- 18 November 1994
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Jason Christopher Barron
Resigned
- Appointed
- 05 January 2001
- Resigned
- 07 March 2008
- Occupation
- Web Ops Dir
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- New House, Rombalds Lane, Ilkley, West Yorkshire, LS29 8RT
- Name
- BARRON, Jason Christopher
Dean John Bisseker
Resigned
- Appointed
- 02 January 1997
- Resigned
- 24 April 1999
- Occupation
- Computer Analyst
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 735 Cleckheaton Road, Oakenshaw, Bradford, West Yorkshire, BD12 7AY
- Name
- BISSEKER, Dean John
John Brian Endean
Resigned
- Appointed
- 22 January 1996
- Resigned
- 01 January 1997
- Occupation
- Technical Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 47 Laneside Gardens, Churwell, Leeds, West Yorkshire, LS27 9SA
- Name
- ENDEAN, John Brian
Andrew Fowler
Resigned
- Appointed
- 28 April 2000
- Resigned
- 23 December 2003
- Occupation
- Business Development Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 42 Dragon Parade, Harrogate, North Yorkshire, HG1 5DA
- Country Of Residence
- England
- Name
- FOWLER, Andrew
John Henry Page
Resigned
- Appointed
- 18 November 1994
- Resigned
- 03 January 2001
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- North End Cottage Naburn, York, YO19 4PR
- Country Of Residence
- United Kingdom
- Name
- PAGE, John Henry
Andrew Spencer
Resigned
- Appointed
- 21 January 2000
- Resigned
- 30 June 2003
- Occupation
- Project Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 10 Fixby Avenue, Halifax, West Yorkshire, HX2 7DH
- Name
- SPENCER, Andrew
Ian Arthur Waite
Resigned
- Appointed
- 28 February 2008
- Resigned
- 28 February 2008
- Occupation
- Software Developer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 7 Ascot Parade, Bradford, West Yorkshire, BD7 4NJ
- Country Of Residence
- England
- Name
- WAITE, Ian Arthur
Ian Arthur Waite
Resigned
- Appointed
- 02 January 1997
- Resigned
- 01 March 2007
- Occupation
- Programmer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 52 Cloverville Approach, Bradford, West Yorkshire, BD6 1ET
- Name
- WAITE, Ian Arthur
Michael John Woodhead
Resigned
- Appointed
- 16 June 2000
- Resigned
- 04 July 2003
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Wheatroyd Lodge Wheatroyd Lane, Almondbury, Huddersfield, West Yorkshire, HD5 8XS
- Country Of Residence
- United Kingdom
- Name
- WOODHEAD, Michael John
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 18 November 1994
- Resigned
- 18 November 1994
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.